Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WSP USA SOLUTIONS INC.

Filing Information
P39966 13-3622704 07/27/1992 NY ACTIVE NAME CHANGE AMENDMENT 01/03/2020 NONE
Principal Address
350 MOUNT KEMBLE AVENUE
MORRISTOWN, NJ 07960

Changed: 07/28/2022
Mailing Address
350 MOUNT KEMBLE AVENUE
MORRISTOWN, NJ 07960

Changed: 04/21/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/28/2022

Address Changed: 07/28/2022
Officer/Director Detail Name & Address

Title DIRECTOR

MCNEILLY, BERNARD P
One Penn Plaza
New York, NY 10119

Title DIRECTOR

Warren, Mark
100 Summer Street 13th Floor
Boston, MA 02110

Title CEO, DIRECTOR, PRESIDENT

LTG(R), Todd Semonite
350 MOUNT KEMBLE AVENUE
MORRISTOWN, NJ 07960

Title SECRETARY

DALE, W. STEPHEN
4 Research Drive Suite 204
Shelton, CT 06484

Title Treasurer, Director

Esposito, Andrew C.
1100 Town and Country Road Suite 200
Orange, CA 92868

Title VP

Lynn,, Andrew J
One Penn Plaza
New York, NY 10119

Title Director

Odeh, David J
350 MOUNT KEMBLE AVENUE
MORRISTOWN, NJ 07960

Title Asst. Secretary

Jassey, Hillary F.
4 Research Drive Suite 204
Shelton, CT 06484

Annual Reports
Report YearFiled Date
2021 04/20/2021
2022 04/23/2022
2023 04/21/2023

Document Images
04/21/2023 -- ANNUAL REPORT View image in PDF format
07/28/2022 -- Reg. Agent Change View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
01/03/2020 -- Name Change View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
05/09/2016 -- Name Change View image in PDF format
05/09/2016 -- Name Change View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
04/18/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- Reg. Agent Change View image in PDF format
06/21/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
07/19/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format