Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COGENCY GLOBAL INC.
Filing Information
P40763
13-3246732
10/02/1992
DE
ACTIVE
NAME CHANGE AMENDMENT
05/01/2017
NONE
Principal Address
Changed: 10/19/2022
122 E. 42ND ST 18TH FL
NEW YORK, NY 10168
NEW YORK, NY 10168
Changed: 10/19/2022
Mailing Address
Changed: 10/19/2022
122 E. 42ND ST 18TH FL
NEW YORK, NY 10168
NEW YORK, NY 10168
Changed: 10/19/2022
Registered Agent Name & Address
BROWN, XAVIAN
Name Changed: 07/13/2023
Address Changed: 07/13/2023
115 N. CALHOUN ST., STE. #4
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 07/13/2023
Address Changed: 07/13/2023
Officer/Director Detail
Name & Address
Title Director, CEO, Treasurer
JACOBI, BRUCE
Title Senior Vice President, and Assistant Secretary
DeVries, Colleen
Title General Counsel, Secretary, CCO and SVP
Lundgren, Andrew A.
Title Chief Revenue Officer
von Weihe, Daniel
Title Chief Information Officer
Ark, Ben
Title Senior Vice President - Finance
Concepcion, Melanie
Title Director
Drazan, Jeffrey
Title Director
Goldscher, Alexander
Title Director
Houseworth, Sean
Title Director
Ruger, Jared
Title Chief Human Relations Officer
Christophe, June
Title Executive Vice President and Assistant Secretary
Gallo, Bruce
Title Chief Operations Officer
Vinnola , Christen
Title Executive Vice President of Sales
Donovan , Tim
Title Director, CEO, Treasurer
JACOBI, BRUCE
122 E. 42nd St
18th Fl
NEW YORK, NY 10168
18th Fl
NEW YORK, NY 10168
Title Senior Vice President, and Assistant Secretary
DeVries, Colleen
122 E. 42nd St
18th Fl
New York, NY 10168
18th Fl
New York, NY 10168
Title General Counsel, Secretary, CCO and SVP
Lundgren, Andrew A.
122 E. 42nd St
18th Fl
NEW YORK, NY 10168
18th Fl
NEW YORK, NY 10168
Title Chief Revenue Officer
von Weihe, Daniel
122 E. 42nd St
18th Fl
NEW YORK, NY 10168
18th Fl
NEW YORK, NY 10168
Title Chief Information Officer
Ark, Ben
122 E. 42nd St
18th Fl
NEW YORK, NY 10168
18th Fl
NEW YORK, NY 10168
Title Senior Vice President - Finance
Concepcion, Melanie
122 E. 42nd St
18th Fl
NEW YORK, NY 10168
18th Fl
NEW YORK, NY 10168
Title Director
Drazan, Jeffrey
950 Tower Lane
Suite 1000
Foster City, CA 10168
Suite 1000
Foster City, CA 10168
Title Director
Goldscher, Alexander
950 Tower Lane
Suite 1000
Foster City, CA 94404
Suite 1000
Foster City, CA 94404
Title Director
Houseworth, Sean
950 Tower Lane
Suite 1000
Foster City, CA 94404
Suite 1000
Foster City, CA 94404
Title Director
Ruger, Jared
950 Tower Lane
Suite 1000
Foster City, CA 94404
Suite 1000
Foster City, CA 94404
Title Chief Human Relations Officer
Christophe, June
122 E. 42nd St
18th Fl
NEW YORK, NY 10168
18th Fl
NEW YORK, NY 10168
Title Executive Vice President and Assistant Secretary
Gallo, Bruce
122 E. 42nd St
18th Fl
NEW YORK, NY 10168
18th Fl
NEW YORK, NY 10168
Title Chief Operations Officer
Vinnola , Christen
122 E. 42nd St
18th Fl
New York, NY 10168
18th Fl
New York, NY 10168
Title Executive Vice President of Sales
Donovan , Tim
122 E. 42ND ST 18TH FL
NEW YORK, NY 10168
NEW YORK, NY 10168
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/26/2023 |
2024 | 04/25/2024 |
Document Images