Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PASSIVE INVESTORS, INC.

Filing Information
821988 11-2723241 10/23/1968 DE INACTIVE WITHDRAWAL 09/08/2023 NONE
Principal Address
500 North Broadway
Suite 201
Jericho, NY 11753

Changed: 04/27/2022
Mailing Address
500 North Broadway
Suite 201
Jericho, NY 11753

Changed: 04/27/2022
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/09/1992

Address Changed: 07/09/1992
Officer/Director Detail Name & Address

Title Director, CEO

Flynn, Conor C.
500 North Broadway
Suite 201
Jericho, NY 11753

Title President and Chief Investment Officer, Director

Cooper, Ross
500 North Broadway
Suite 201
Jericho, NY 11753

Title Executive Vice President, Chief Financial Officer and Treasurer, Director

Cohen, Glenn G.
500 North Broadway
Suite 201
Jericho, NY 11753

Title Executive Vice President

Edwards, Raymond
500 North Broadway
Suite 201
Jericho, NY 11753

Title Senior Vice President and Assistant Treasurer

Thayer, Kathleen
500 North Broadway
Suite 201
Jericho, NY 11753

Title VP

Briamonte, Barbara E.
500 North Broadway
Suite 201
Jericho, NY 11753

Title VP

Dooley, Paul
500 North Broadway
Suite 201
Jericho, NY 11753

Title VP

Weinreb, Harvey G.
500 North Broadway
Suite 201
Jericho, NY 11753

Title Asst. Secretary

Gazerro, Kathleen M.
500 North Broadway
Suite 201
Jericho, NY 11753

Title Executive Vice President, General Counsel and Secretary

Rubenstein, Bruce
500 North Broadway
Suite 201
Jericho, NY 11753

Annual Reports
Report YearFiled Date
2021 04/29/2021
2022 04/27/2022
2023 05/02/2023

Document Images
09/08/2023 -- Withdrawal View image in PDF format
05/02/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/14/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
02/17/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format