Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NEIL SERVICES, INC.

Filing Information
P32860 36-3166108 02/19/1991 NY ACTIVE NAME CHANGE AMENDMENT 05/08/2017 NONE
Principal Address
One Righter Parkway
Suite 210
Wilmington, DE 19803

Changed: 04/11/2024
Mailing Address
One Righter Parkway
Suite 210
Wilmington, DE 19803

Changed: 04/11/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/15/2016

Address Changed: 09/15/2016
Officer/Director Detail Name & Address

Title Executive Vice President

Mays, R. Benjamin
One Righter Parkway
Suite 210
Wilmington, DE 19803

Title Assistant Secretary

Cavanaugh, Peter
One Righter Parkway
Suite 210
Wilmington, DE 19803

Title President and CEO

Sassi, Bruce A.
One Righter Parkway
Suite 210
Wilmington, DE 19803

Title Chairman

Sassi, Bruce A.
One Righter Parkway
Suite 210
Wilmington, DE 19803

Title SVP, CFO, Treasurer

Arena, Anna
One Righter Parkway
Suite 210
Wilmington, DE 19803

Title Executive Vice President

Galbraith, Shawn M
One Righter Parkway
Suite 210
Wilmington, DE 19803

Title SVP, General Counsel, Secretary

Manne, Kenneth C.
One Righter Parkway
Suite 210
Wilmington, DE 19803

Title Assistant Secretary

Kostoulas, Evangelos
One Righter Parkway
Suite 210
Wilmington, DE 19803

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 02/27/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
05/08/2017 -- Amendment View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
09/15/2016 -- Reg. Agent Change View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
05/13/2004 -- ANNUAL REPORT View image in PDF format
11/26/2003 -- REINSTATEMENT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format