Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NURSERY SUPPLIES, INC.

Filing Information
F00000001301 22-1801978 03/09/2000 NJ ACTIVE
Principal Address
1415 ORCHARD DRIVE
CHAMBERSBURG, PA 17201

Changed: 01/30/2024
Mailing Address
1415 ORCHARD DRIVE
CHAMBERSBURG, PA 17201

Changed: 01/30/2024
Registered Agent Name & Address INTERSTATE AGENT SERVICES, LLC
100 SE 2ND STREET
SUITE 2000 #209
MIAMI, FL 33131

Name Changed: 03/06/2024

Address Changed: 03/06/2024
Officer/Director Detail Name & Address

Title Director

Besso, Antony
45th Floor Mill Point Capita
1177 Avenue of the Americas
New York, NY 10036

Title CFO

Werley, Dane
1415 ORCHARD DRIVE
CHAMBERSBURG, PA 17201

Title Director

Smith, Dustin
45th Floor Mill Point Capital
1177 Avenue of the Americas
New York, NY 10036

Title Director

Seward, Eric
45th Floor Mill Point Capital
1177 Avenue of the Americas
New York, NY 10036

Title CEO, Director

Smith, Justin
45th Floor Mill Point Capital
1177 Avenue of the Americas
New York, NY 10036

Title Director

Paolano, Mark
45th Floor Mill Point Capital
1177 Avenue of the Americas
New York, NY 10036

Title Director

Duran, Michael
45th Floor Mill Point Capital
1177 Avenue of the Americas
New York, NY 10036

Title Director

Keese, Patrick
45th Floor Mill Point Capita
1177 Avenue of the Americas
New York, NY 10036

Title Director, Secretary, Treasurer

Bustamonte, Sebastian
45th Floor Mill Point Capital
1177 Avenue of the Americas
New York, NY 10036

Annual Reports
Report YearFiled Date
2023 01/23/2023
2024 01/30/2024
2024 03/06/2024