Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HSBC FUTURES, INC.
Filing Information
846344
13-3023359
06/26/1980
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
10/16/1998
NONE
Principal Address
Changed: 05/01/1994
140 BROADWAY
NEW YORK, NY 10005
NEW YORK, NY 10005
Changed: 05/01/1994
Mailing Address
Changed: 05/01/1994
140 BROADWAY
NEW YORK, NY 10005
NEW YORK, NY 10005
Changed: 05/01/1994
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/04/1992
Address Changed: 03/04/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/04/1992
Address Changed: 03/04/1992
Officer/Director Detail
Name & Address
Title PD
PATTI, ALFRED J.
Title D
STONE, MICHAEL
Title T
DAMILATIS, CHRIS
Title S
BURLANT, GAIL A
Title AS
CANDIDO, LARRY S
Title D
MURPHY, JOSEPH
Title PD
PATTI, ALFRED J.
140 BROADWAY
NEW YORK, NY
NEW YORK, NY
Title D
STONE, MICHAEL
140 BROADWAY
NEW YORK, NY 00000
NEW YORK, NY 00000
Title T
DAMILATIS, CHRIS
140 BROADWAY
NEW YORK, NY
NEW YORK, NY
Title S
BURLANT, GAIL A
140 BROADWAY
NEW YORK, NY
NEW YORK, NY
Title AS
CANDIDO, LARRY S
140 BROADWAY
NEW YORK, NY
NEW YORK, NY
Title D
MURPHY, JOSEPH
140 BROADWAY
NEW YORK, NY
NEW YORK, NY
Annual Reports
Report Year | Filed Date |
1995 | 02/07/1995 |
1996 | 04/12/1996 |
1997 | 05/12/1997 |
Document Images
05/12/1997 -- ANNUAL REPORT | View image in PDF format |
04/12/1996 -- ANNUAL REPORT | View image in PDF format |
02/07/1995 -- ANNUAL REPORT | View image in PDF format |