Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ROBERTO COIN, INC.

Filing Information
F14000001321 13-3845076 03/25/2014 DE ACTIVE REINSTATEMENT 08/06/2021
Principal Address
579 FIFTH AVE
#17
NEW YORK, NY 10017

Changed: 01/24/2025
Mailing Address
579 FIFTH AVE
#17
NEW YORK, NY 10017

Changed: 01/24/2025
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/24/2025

Address Changed: 01/24/2025
Officer/Director Detail Name & Address

Title DIRECTOR

COIN, ROBERTO
579 FIFTH AVE
#17
NEW YORK, NY 10017

Title PRESIDENT, DIRECTOR

WEBSTER, PETER
579 FIFTH AVE
#17
NEW YORK, NY 10017

Title Director, CEO

HURLEY, DAVID
579 FIFTH AVE
#17
NEW YORK, NY 10017

Title Director, Vice President Operations and Finance

BESHAR, ROB
579 FIFTH AVE
#17
NEW YORK, NY 10017

Title Director, CFO

ROMBERG, ANDERS
579 FIFTH AVE
#17
NEW YORK, NY 10017

Annual Reports
Report YearFiled Date
2023 05/01/2023
2024 04/09/2024
2025 01/24/2025