Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MINTZ, LEVIN, COHN, FERRIS, GLOVSKY AND POPEO, P.C., P.A.

Filing Information
F15000001793 04-2718459 04/21/2015 MA ACTIVE REINSTATEMENT 12/22/2023
Principal Address
ONE FINANCIAL CENTER
BOSTON, MA 02111

Changed: 04/25/2024
Mailing Address
ONE FINANCIAL CENTER
BOSTON, MA 02111

Changed: 04/25/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/25/2024

Address Changed: 04/25/2024
Officer/Director Detail Name & Address

Title Director

BODIAN, ROBERT I
ONE FINANCIAL CENTER
BOSTON, MA 02111

Title Director, President

Fantozzi, Michael A
One Financial Center
Boston, MA 02111

Title Director

Adams, Nancy
One Financial Center
Boston, MA 02111

Title Director

Flynn-Poppey, Elissa
One Financial Center
Boston, MA 02111

Title Director

Briones, Joshua
Century Plaza Towers
2049 Century Park East
Suite 300
Los Angeles, CA 90067

Title Director

Ford, Scott
One Financial Center
Boston, MA 02111

Title Director

Frazier, Mitch
One Financial Center
Boston, MA 02111

Title Director

Gulotta, Stephen J.
919 Third Avenue
New York, NY 10022

Title Director

Hicks, William C
One Financial Center
Boston, MA 02111

Title Director

Korostoff, Julie
One Financial Center
Boston, MA 02111

Title Director

Renaud, Michael
One Financial Center
Boston, MA 02111

Title Director

Rubin, Jennifer
One Financial Center
Boston, MA 02111

Title Director

Sato, Miyoko
One Financial Center
Boston, NJ 02111

Title Director

Shieh-Newton, Terri
44 Montgomery Street
36th Floor
San Francisco, CA 92130

Title Director

Tocco, Stephen P.
One Financial Center
Boston, MA 02111

Title Director

Buorque, Diana P.
One Financial Center
Boston, MA 02111

Title Director

Collins, Lisa Marie
919 Third Avenue
New York, NY 10022

Title Director

Jones, Randy K
3580 Carmel Mountain Road
Suite 300
San Diego, CA 92130

Title Director

Leary, Meredith
One Financial Center
Boston, MA 02111

Title Director

Melwani, Dinesh
One Financial Center
Boston, CT 02111

Title Director

Stanton, Scott K
3580 Carmel Mountain Road
Suite 300
San Diego, CA 92130

Annual Reports
Report YearFiled Date
2021 12/22/2023
2022 12/22/2023
2023 12/22/2023