Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MARVEL WORLDWIDE, INC.
Filing Information
F08000000166
20-3786539
01/11/2008
DE
ACTIVE
NAME CHANGE AMENDMENT
06/17/2010
NONE
Principal Address
Changed: 04/09/2024
1290 Sixth Avenue
Second Floor
New York, NY 10104
Second Floor
New York, NY 10104
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Changed: 04/09/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title President
BUCKLEY, DANIEL
Title Director
DEAN, BENJAMIN
Title Treasurer, Director
GOMEZ, CARLOS A
Title Director, Secretary
GAVAZZI, CHAKIRA H
Title Asst. Treasurer
Grossman, Daniel F
Title President
BUCKLEY, DANIEL
1290 Avenue of the Americas
New York, NY 10104
New York, NY 10104
Title Director
DEAN, BENJAMIN
1290 Avenue of the Americas
New York, NY 10104
New York, NY 10104
Title Treasurer, Director
GOMEZ, CARLOS A
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Director, Secretary
GAVAZZI, CHAKIRA H
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Treasurer
Grossman, Daniel F
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 04/23/2023 |
2024 | 04/09/2024 |
Document Images