Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FOOD GROUP, INC.
Cross Reference Name
FOOD GROUP, INC.
Filing Information
P16305
13-2653267
10/08/1987
NY
ACTIVE
CORPORATE MERGER
12/30/2005
NONE
Principal Address
Changed: 04/29/2024
175 Greenwich Street
New York, NY 10007
New York, NY 10007
Changed: 04/29/2024
Mailing Address
Changed: 04/29/2024
175 Greenwich Street
New York, NY 10007
New York, NY 10007
Changed: 04/29/2024
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 12/26/2012
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 12/26/2012
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title CEO, Director
COTTER, MARK
Title CFO, Secretary
TOUSIGNANT, NORMAND
Title VP
Cammarano, Maria
Title CEO, Director
COTTER, MARK
175 Greenwich Street
New York, NY 10007
New York, NY 10007
Title CFO, Secretary
TOUSIGNANT, NORMAND
175 Greenwich Street
New York, NY 10007
New York, NY 10007
Title VP
Cammarano, Maria
175 Greenwich Street
New York, NY 10007
New York, NY 10007
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/25/2023 |
2024 | 04/29/2024 |
Document Images