Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HFC PRESTIGE PRODUCTS, INC.
Filing Information
F08000005243
13-2937908
12/10/2008
CT
ACTIVE
NAME CHANGE AMENDMENT
08/06/2018
NONE
Principal Address
Changed: 02/05/2018
350 Fifth Avenue
19th Floor
New York, NY 10118
19th Floor
New York, NY 10118
Changed: 02/05/2018
Mailing Address
Changed: 02/05/2018
350 Fifth Avenue
19th Floor
New York, NY 10118
19th Floor
New York, NY 10118
Changed: 02/05/2018
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 02/05/2018
Address Changed: 08/10/2017
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 02/05/2018
Address Changed: 08/10/2017
Officer/Director Detail
Name & Address
Title President, Director
Zaslavsky, Leah
Title Secretary, VP
Blazewicz, Kristin
Title Treasurer
Gandhi, Hemant
Title President, Director
Zaslavsky, Leah
350 Fifth Avenue
19th Floor
New York, NY 10118
19th Floor
New York, NY 10118
Title Secretary, VP
Blazewicz, Kristin
350 Fifth Avenue
19th Floor
New York, NY 10118
19th Floor
New York, NY 10118
Title Treasurer
Gandhi, Hemant
350 Fifth Ave
19th Floor
New York, NY 10118
19th Floor
New York, NY 10118
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 02/24/2023 |
2024 | 04/22/2024 |
Document Images