Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DEUTSCHE BANK TRUST COMPANY AMERICAS

Filing Information
840914 13-4941247 06/21/1978 NY ACTIVE NAME CHANGE AMENDMENT 08/05/2002 NONE
Principal Address
1 Columbus Circle
New York, NY 10019

Changed: 04/22/2022
Mailing Address
1 Columbus Circle
New York, NY 10019

Changed: 04/22/2022
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/03/1992

Address Changed: 04/03/1992
Officer/Director Detail Name & Address

Title CEO

Nagarkatti, Arjun Viviek
1 Columbus Circle
New York, NY 10019

Title CFO

Nag, Mona
1 Columbus Circle
New York, NY 10019

Title Secretary

Chapman- Kennedy, Taylor
1 Columbus Circle
New York, NY 10019

Title Director

Smith, Matthew
1 Columbus Circle
New York, NY 10019

Title Director

Thomas , Haborak
1 Columbus Circle
New York, NY 10019

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 04/22/2022
2023 03/01/2023

Document Images
03/01/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
06/13/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
08/05/2002 -- Name Change View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format