Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE GARRETSON RESOLUTION GROUP, INC.

Filing Information
F09000000111 26-3840385 01/09/2009 DE ACTIVE NAME CHANGE AMENDMENT 01/18/2013 NONE
Principal Address
10300 SW ALLEN BLVD
BEAVERTON, OR 97005

Changed: 05/01/2022
Mailing Address
11880 College Blvd
Suite 200
Overland Park, KS 66210

Changed: 05/01/2022
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN ST., SUITE 4
TALLAHASSEE, FL 32301

Name Changed: 03/27/2019

Address Changed: 03/27/2019
Officer/Director Detail Name & Address

Title CEO

Dobson, David
777 Third Avenue
12th Floor
New York, NY 10017

Title Director, CFO

Juranek, Jason
777 Third Avenue
12th Floor
New York, NY 10017

Title Director

Landry, Christine
777 Third Avenue
12th Floor
New York, NY 10017

Title Chief Legal Officer, Secretary

Wisniewski, Alison
777 Third Avenue, 12th Floor
New York, NY 10017

Title Asst. Secretary, Asst. Treasurer

Anderson, Jaron
11880 College Blvd
Suite 200
Overland Park, KS 66210

Title Asst. Secretary

HELT, TERRI
11880 College Blvd,
Suite 200
Overland Park, KS 66210

Title Asst. Secretary

White, Shiloh
11880 College Blvd
Suite 200
Overland Park, KS 66210

Title Treasurer

Swamy, Nav
777 Third Avenue
12th Fl
New York, NY 10017

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 05/01/2022
2023 04/25/2023