Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BESSEMER PROPERTIES INCORPORATED

Filing Information
820938 13-2602134 11/30/1967 DE ACTIVE REINSTATEMENT 01/20/1972
Principal Address
C/O BESSEMER SECURITIES CORP
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Changed: 03/09/2022
Mailing Address
C/O BESSEMER SECURITIES CORP
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 32301-2525

Name Changed: 12/30/1997

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

Title Secretary, Director, VP

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

Title President, Director

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

Title Treasurer, Director, VP, Controller

FELICE, GEORGE
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
04/17/2018 -- 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
03/05/2012 -- 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
04/30/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
06/15/1998 -- ANNUAL REPORT View image in PDF format
12/30/1997 -- Reg. Agent Change View image in PDF format
05/05/1997 -- 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