Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BESSEMER SECURITIES CORPORATION

Filing Information
820894 13-1542996 11/14/1967 DE ACTIVE AMENDMENT 02/06/1969 NONE
Principal Address
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Changed: 03/09/2022
Mailing Address
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Changed: 03/09/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 12/30/1997

Address Changed: 12/30/1997
Officer/Director Detail Name & Address

Title President, CEO

GOODMAN, ROBERT P
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Title Controller, Principal

FELICE, GEORGE J.
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Title Treasurer, MD

HEILBORN, ALLISON D.
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Title Secretary, MD

GARCIA, YVETTE M.
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Title MD

BARR, DAVID
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 01/25/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
03/02/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- ANNUAL REPORT View image in PDF format
12/30/1997 -- Reg. Agent Change View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format