Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BALLY AMERICAS INC.
Filing Information
838272
13-2665498
04/22/1977
DE
ACTIVE
NAME CHANGE AMENDMENT
11/05/2014
NONE
Principal Address
Changed: 04/09/2024
747 Third Ave
35th floor
New York, NY 10017
35th floor
New York, NY 10017
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
747 Third Ave
35th floor
New York, NY 10017
35th floor
New York, NY 10017
Changed: 04/09/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/02/1992
Address Changed: 07/02/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/02/1992
Address Changed: 07/02/1992
Officer/Director Detail
Name & Address
Title President/CEO
Le Mat, Marc
Title Treasurer/CFO
Albrieux, Giorgio
Title Secretary
Girotto, Nicolas
Title Director
Girotto, Nicolas
Title Director
Le Mat, Marc
Title President/CEO
Le Mat, Marc
747 Third Ave
35th floor
New York, NY 10017
35th floor
New York, NY 10017
Title Treasurer/CFO
Albrieux, Giorgio
747 Third Ave
35th floor
New York, NY 10017
35th floor
New York, NY 10017
Title Secretary
Girotto, Nicolas
747 Third Ave
35th floor
New York, NY 10017
35th floor
New York, NY 10017
Title Director
Girotto, Nicolas
747 Third Ave
35th floor
New York, NY 10017
35th floor
New York, NY 10017
Title Director
Le Mat, Marc
747 Third Ave
35th floor
New York, NY 10017
35th floor
New York, NY 10017
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 03/06/2023 |
2024 | 04/09/2024 |
Document Images