Detail by Officer/Registered Agent Name

Foreign Profit Corporation

36/38/40 WEST 66 REALTY COMPANY, INC.

Filing Information
F15000002580 13-3331696 06/12/2015 DE ACTIVE
Principal Address
77 West 66th Street
New York, NY 10023

Changed: 04/09/2024
Mailing Address
500 S Buena Vista Street
Burbank, CA 91521

Changed: 04/09/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title Director, Secretary

GAVAZZI, CHAKIRA H
500 S Buena Vista Street
Burbank, CA 91521

Title Treasurer, Director

GOMEZ, CARLOS A
500 S Buena Vista Street
Burbank, CA 91521

Title Director

CHUNG, STEVE Y
2300 West Riverside Drive
Burbank, CA 91506

Title Asst. Secretary

SOLOMON, AARON H
1170 Celebration Blvd
Celebration, FL 34747

Title VP

DETCHEMENDY, DEANNA W
500 S Buena Vista Street
Burbank, CA 91521

Title VP

STOWELL, JOHN A
500 S Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

YOUNG, LEE R
1170 Celebration Blvd
Celebration, FL 34747

Title Asst. Secretary

SALAMA, MICHAEL
500 S Buena Vista Street
Burbank, CA 91521

Title VP

DAVID-SINATRA, TONIA H
77 West 66th Street
New York, NY 10023

Title Asst. Secretary

STEED, SHANNA L
640 Paula Ave
Glendale, CA 91201

Title Asst. Treasurer

Grossman, Daniel F.
500 S Buena Vista Street
Burbank, CA 91521

Title VP

Liang, Grace C.
500 S Buena Vista Street
Burbank, CA 91521

Title President

Lansberry, Kevin A.
1375 East Buena Vista
Lake Buena Vista, FL 32830

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/25/2023
2024 04/09/2024