Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PIERRE FREY, INC.
Filing Information
F17000005767
13-1916097
12/22/2017
NY
ACTIVE
REINSTATEMENT
10/09/2019
Principal Address
Changed: 01/24/2023
1704 Chantilly Dr, NE
Suite 200
Atlanta, GA 30324
Suite 200
Atlanta, GA 30324
Changed: 01/24/2023
Mailing Address
Changed: 01/24/2023
1704 Chantilly Dr, NE
Suite 200
Atlanta, GA 30324
Suite 200
Atlanta, GA 30324
Changed: 01/24/2023
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/09/2019
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/09/2019
Officer/Director Detail
Name & Address
Title Secretary
West, Fiona
Title Secretary
West, Fiona
1704 Chantilly Dr, NE
Suite 200
Atlanta, GA 30324
Suite 200
Atlanta, GA 30324
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/24/2023 |
2024 | 02/06/2024 |
Document Images