![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MAHLER-BESSE, INC.
Filing Information
F19000001938
47-1096234
04/15/2019
DE
ACTIVE
Principal Address
Changed: 04/30/2020
69 Charlton Street
New York, NY 10014
New York, NY 10014
Changed: 04/30/2020
Mailing Address
Changed: 04/15/2021
185 ALEWIFE BROOK PARKWAY
SUITE 210
CAMBRIDGE, MA 02138
SUITE 210
CAMBRIDGE, MA 02138
Changed: 04/15/2021
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President, CEO, Director
HEDEGAARD, NICOLAI
Title Secretary
MANTEAU, PHILIPPE C.M.
Title Treasurer
CARRAU, LAURENT
Title Assistant Secretary
Suhas, Alexandra
Title President, CEO, Director
HEDEGAARD, NICOLAI
69 Charlton Street
New York, NY 10014
New York, NY 10014
Title Secretary
MANTEAU, PHILIPPE C.M.
69 Charlton Street
New York, NY 10014
New York, NY 10014
Title Treasurer
CARRAU, LAURENT
69 Charlton Street
New York, NY 10014
New York, NY 10014
Title Assistant Secretary
Suhas, Alexandra
185 ALEWIFE BROOK PARKWAY
SUITE 210
CAMBRIDGE, MA 02138
SUITE 210
CAMBRIDGE, MA 02138
Annual Reports
Report Year | Filed Date |
2022 | 07/14/2022 |
2023 | 04/05/2023 |
2024 | 03/28/2024 |
Document Images