Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GEORGE G. SHARP, INC.
Filing Information
P36483
13-5628360
11/25/1991
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/28/2018
NONE
Principal Address
Changed: 04/15/2016
160 BROADWAY, WB
8TH FLOOR
NEW YORK, NY 10038
8TH FLOOR
NEW YORK, NY 10038
Changed: 04/15/2016
Mailing Address
Changed: 04/15/2016
160 BROADWAY, WB
8TH FLOOR
NEW YORK, NY 10038
8TH FLOOR
NEW YORK, NY 10038
Changed: 04/15/2016
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/26/1992
Address Changed: 03/26/1992
Registered Agent Resigned: 04/05/2021
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/26/1992
Address Changed: 03/26/1992
Registered Agent Resigned: 04/05/2021
Officer/Director Detail
Name & Address
Title DP
CHIN, ALLEN
Title VP
Yang, Chi-Cheng
Title Secretary
ERLEMANN, EILEEN J.
Title DP
CHIN, ALLEN
160 BROADWAY,WB. 8TH FLR.
NEW YORK, NY 10038
NEW YORK, NY 10038
Title VP
Yang, Chi-Cheng
160 BROADWAY,WB
8TH FLOOR
NEW YORK, NY 10038
8TH FLOOR
NEW YORK, NY 10038
Title Secretary
ERLEMANN, EILEEN J.
160 BROADWAY, WB, 8TH FL
NEW YORK, NY 10038
NEW YORK, NY 10038
Annual Reports
Report Year | Filed Date |
2015 | 04/22/2015 |
2016 | 04/15/2016 |
2017 | 01/09/2017 |
Document Images