Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GENIGRAPHICS CORPORATION

Filing Information
P07995 16-1183995 11/05/1985 DE INACTIVE REVOKED FOR ANNUAL REPORT 08/13/1993 NONE
Principal Address
TWO CORPORATE DRIVE
THIRD FLOOR-STE 340
SHELTON, CT 06484

Changed: 07/12/1990
Mailing Address
TWO CORPORATE DRIVE
THIRD FLOOR-STE 340
SHELTON, CT 06484

Changed: 07/12/1990
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/03/1992

Address Changed: 07/03/1992
Officer/Director Detail Name & Address

Title V

MCGOWAN, EDWARD
6 COUNTRY SQUIRE ROAD
SANDY HOOK, CT

Title S

ODLE, SALLY
31 RANDOLPH AVENUE
WATERBURY, CT

Title V

SEATON, JOHN
661 VIRGINIA PARK DRIVE
LAGUNA BEACH, CA

Title PD

BEETNER, SANDRA
10 REIMER RD
WESTPORT, CT

Title D

ACKERMAN, DON E.
87 LAMBERT ROAD
NEW CANAAN, CT

Title D

ANDERSON, BRUCE K.
813 MINSI TRAIL
FRANKLIN LAKES, NJ

Annual Reports
Report YearFiled Date
1990 03/13/1990
1991 10/11/1991
1992 07/03/1992

Document Images
No images are available for this filing.