Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BYK USA INC.
Filing Information
F19000003036
13-1978006
07/01/2019
NY
ACTIVE
Principal Address
Changed: 04/09/2024
524 South Cherry Street
Wallingford, CT 06492
Wallingford, CT 06492
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
524 South Cherry Street
Wallingford, CT 06492
Wallingford, CT 06492
Changed: 04/09/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Avery, Alison
Title President/CEO
Avery, Alison
Title Secretary
Schaefer, Sarah
Title CFO
Trink, Ute
Title VP Operations
Dugger, Jeff
Title Chairman of the Board
Dr. Boinowitz, Tammo
Title Director
Dr. Boinowitz, Tammo
Title VP Sales & Marketing
Alessandro, Steve
Title Director
Avery, Alison
524 South Cherry Street
Wallingford, CT 06492
Wallingford, CT 06492
Title President/CEO
Avery, Alison
524 South Cherry Street
Wallingford, CT 06492
Wallingford, CT 06492
Title Secretary
Schaefer, Sarah
524 South Cherry Street
Wallingford, CT 06492
Wallingford, CT 06492
Title CFO
Trink, Ute
524 South Cherry Street
Wallingford, CT 06492
Wallingford, CT 06492
Title VP Operations
Dugger, Jeff
524 South Cherry Street
Wallingford, CT 06492
Wallingford, CT 06492
Title Chairman of the Board
Dr. Boinowitz, Tammo
45
Abelstr., Wesel 46483 DE
Abelstr., Wesel 46483 DE
Title Director
Dr. Boinowitz, Tammo
524 South Cherry Street
Wallingford, CT 06492
Wallingford, CT 06492
Title VP Sales & Marketing
Alessandro, Steve
524 South Cherry Street
Wallingford, CT 06492
Wallingford, CT 06492
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 03/21/2023 |
2024 | 04/09/2024 |
Document Images