
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ROBERT SILMAN ASSOCIATES STRUCTURAL ENGINEERS, D.P.C., INC
Filing Information
F18000003952
13-2804089
08/23/2018
NY
ACTIVE
Principal Address
Changed: 03/21/2025
211 N. Fourth Avenue, Suite 2A
Ann Arbor, MI 48104
Ann Arbor, MI 48104
Changed: 03/21/2025
Mailing Address
Changed: 03/21/2025
211 N. Fourth Avenue, Suite 2A
Ann Arbor, MI 48104
Ann Arbor, MI 48104
Changed: 03/21/2025
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Treasurer and Senior VP
Oppenheimer, Nathaniel
Title Director
Mettam, Kirk I.
Title Secretary and Senior VP
Mettam, Kirk I.
Title President / CEO
Nader, Marwan
Title Director
Nader, Marwan
Title Director
Oppenheimer, Nathaniel
Title Treasurer and Senior VP
Oppenheimer, Nathaniel
32 Old Slip, 10th Fl
New York, NY 10005
New York, NY 10005
Title Director
Mettam, Kirk I.
32 Old Slip, 10th Fl
New York, NY 10005
New York, NY 10005
Title Secretary and Senior VP
Mettam, Kirk I.
211 N. Fourth Avenue, Suite 2A
Ann Arbor, MI 48104
Ann Arbor, MI 48104
Title President / CEO
Nader, Marwan
211 N. Fourth Avenue, Suite 2A
Ann Arbor, MI 48104
Ann Arbor, MI 48104
Title Director
Nader, Marwan
32 Old Slip, 10th Fl
New York, NY 10005
New York, NY 10005
Title Director
Oppenheimer, Nathaniel
32 Old Slip, 10th Fl
New York, NY 10005
New York, NY 10005
Annual Reports
Report Year | Filed Date |
2023 | 02/24/2023 |
2024 | 04/04/2024 |
2025 | 03/21/2025 |
Document Images