Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FOREST CITY REALTY TRUST, INC.
Filing Information
F16000001710
47-4113168
04/12/2016
MD
ACTIVE
Principal Address
Changed: 03/14/2018
127 PUBLIC SQUARE SUITE 3200
CLEVELAND, OH 44114
CLEVELAND, OH 44114
Changed: 03/14/2018
Mailing Address
Changed: 03/14/2018
127 PUBLIC SQUARE SUITE 3200
CLEVELAND, OH 44114
CLEVELAND, OH 44114
Changed: 03/14/2018
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Director
Machado, Cristiano
Title VP
OBERT, CHARLES
Title Secretary, President
KETAN, PATEL
Title Treasurer
BENJAMIN, DOUGLAS A.
Title Director
Baron, Lowell
Title Director
Goldfarb, Murray
Title Director
Katuri, Swarup
Title Director
Hoyt, Terry
Title Director
Machado, Cristiano
127 PUBLIC SQUARE SUITE 3200
CLEVELAND, OH 44114
CLEVELAND, OH 44114
Title VP
OBERT, CHARLES
127 PUBLIC SQUARE SUITE 3200
CLEVELAND, OH 44114
CLEVELAND, OH 44114
Title Secretary, President
KETAN, PATEL
127 PUBLIC SQUARE SUITE 3200
CLEVELAND, OH 44114
CLEVELAND, OH 44114
Title Treasurer
BENJAMIN, DOUGLAS A.
127 PUBLIC SQUARE SUITE 3200
CLEVELAND, OH 44114
CLEVELAND, OH 44114
Title Director
Baron, Lowell
127 PUBLIC SQUARE SUITE 3200
CLEVELAND, OH 44114
CLEVELAND, OH 44114
Title Director
Goldfarb, Murray
127 PUBLIC SQUARE SUITE 3200
CLEVELAND, OH 44114
CLEVELAND, OH 44114
Title Director
Katuri, Swarup
127 PUBLIC SQUARE SUITE 3200
CLEVELAND, OH 44114
CLEVELAND, OH 44114
Title Director
Hoyt, Terry
127 PUBLIC SQUARE SUITE 3200
CLEVELAND, OH 44114
CLEVELAND, OH 44114
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/24/2023 |
2024 | 04/25/2024 |
Document Images