Detail by Officer/Registered Agent Name
Foreign Profit Corporation
RHODES PHARMACEUTICALS INC.
Filing Information
F14000003932
26-1916061
09/17/2014
NY
INACTIVE
WITHDRAWAL
03/30/2022
NONE
Principal Address
Changed: 06/08/2020
201 Tresser Blvd
Stamford, CT 06901
Stamford, CT 06901
Changed: 06/08/2020
Mailing Address
Changed: 03/30/2022
201 TRESSER BLVD
STAMFORD, CT 06901
STAMFORD, CT 06901
Changed: 03/30/2022
Registered Agent Name & Address
NONE
Registered Agent Revoked: 03/30/2022
Registered Agent Revoked: 03/30/2022
Officer/Director Detail
Name & Address
Title Director, Vice President and Secretary
Mahony, Edward B
Title Director, Vice President and Secretary
Mahony, Edward B
201 Tresser Blvd
Stamford, CT 06901
Stamford, CT 06901
Annual Reports
Report Year | Filed Date |
2019 | 04/30/2019 |
2020 | 06/08/2020 |
2021 | 01/11/2021 |
Document Images