Detail by Officer/Registered Agent Name
Foreign Profit Corporation
EINSTEIN AND NOAH CORP.
Filing Information
F01000003359
22-3807874
06/21/2001
DE
ACTIVE
NAME CHANGE AMENDMENT
11/13/2001
NONE
Principal Address
Changed: 03/11/2023
1720 S Bellaire St
Ste Skybox
Denver, CO 80222-4304
Ste Skybox
Denver, CO 80222-4304
Changed: 03/11/2023
Mailing Address
Changed: 03/11/2023
1720 S Bellaire St
Ste Skybox
Denver, CO 80222-4304
Ste Skybox
Denver, CO 80222-4304
Changed: 03/11/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/19/2009
Address Changed: 10/19/2009
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 10/19/2009
Address Changed: 10/19/2009
Officer/Director Detail
Name & Address
Title SECRETARY
DAVIS, MICHAEL
Title Director, President
Duenas, Jose
Title Director
DePetro, Jessica
Title Director
Davis, Mike
Title SECRETARY
DAVIS, MICHAEL
1720 S Bellaire St
Ste Skybox
Denver, CO 80222
Ste Skybox
Denver, CO 80222
Title Director, President
Duenas, Jose
1720 S Bellaire St
Ste Skybox
Denver, CO 80222
Ste Skybox
Denver, CO 80222
Title Director
DePetro, Jessica
1720 S Bellaire St
Ste Skybox
Denver, CO 80222
Ste Skybox
Denver, CO 80222
Title Director
Davis, Mike
3900 Lakebreeze Ave.North,
Minneapolis, MN 55429
Minneapolis, MN 55429
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 03/11/2023 |
2024 | 02/08/2024 |
Document Images