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
Changed: 04/22/2022
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Changed: 04/22/2022
Mailing Address
Changed: 04/22/2022
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Changed: 04/22/2022
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 04/03/1992
Address Changed: 04/03/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/03/1992
Address Changed: 04/03/1992
Officer/Director Detail
Name & Address
Title CEO
Nagarkatti, Arjun Viviek
Title CFO
Nag, Mona
Title Secretary
Chapman- Kennedy, Taylor
Title Director
Smith, Matthew
Title Director
Thomas , Haborak
Title CEO
Nagarkatti, Arjun Viviek
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title CFO
Nag, Mona
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Secretary
Chapman- Kennedy, Taylor
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Director
Smith, Matthew
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Director
Thomas , Haborak
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Annual Reports
Report Year | Filed Date |
2021 | 04/30/2021 |
2022 | 04/22/2022 |
2023 | 03/01/2023 |
Document Images