Detail by Officer/Registered Agent Name
Foreign Profit Corporation
USI SECURITIES, INC.
Filing Information
F02000000105
06-1493970
01/08/2002
DE
ACTIVE
Principal Address
Changed: 03/21/2024
100 Summit Lake Drive
Suite 400
Valhalla, NY 10595
Suite 400
Valhalla, NY 10595
Changed: 03/21/2024
Mailing Address
Changed: 03/21/2024
100 Summit Lake Drive
Suite 400
Valhalla, NY 10595
Suite 400
Valhalla, NY 10595
Changed: 03/21/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 12/27/2004
Address Changed: 12/27/2004
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 12/27/2004
Address Changed: 12/27/2004
Officer/Director Detail
Name & Address
Title Secretary
Newborn, Ernest J., II
Title Director
Newborn, Ernest J., II
Title President
Gritzer, Joseph
Title Treasurer
Kappus, David
Title Secretary
Newborn, Ernest J., II
100 Summit Lake Drive
Suite 400
Valhalla, NY 10595
Suite 400
Valhalla, NY 10595
Title Director
Newborn, Ernest J., II
100 Summit Lake Drive
Suite 400
Valhalla, NY 10595
Suite 400
Valhalla, NY 10595
Title President
Gritzer, Joseph
100 Summit Lake Drive
Suite 400
Valhalla, NY 10595
Suite 400
Valhalla, NY 10595
Title Treasurer
Kappus, David
100 Summit Lake Drive
Suite 400
Valhalla, NY 10595
Suite 400
Valhalla, NY 10595
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 02/25/2023 |
2024 | 03/21/2024 |
Document Images