Detail by Officer/Registered Agent Name
Foreign Profit Corporation
NEW CHAPTER, INC.
Filing Information
F05000003929
03-0301418
07/08/2005
DE
ACTIVE
Principal Address
Changed: 02/09/2006
90 TECHNOLOGY DRIVE
BRATTLEBORO, VT 05301
BRATTLEBORO, VT 05301
Changed: 02/09/2006
Mailing Address
Changed: 01/07/2010
90 TECHNOLOGY DRIVE
BRATTLEBORO, VT 05301
BRATTLEBORO, VT 05301
Changed: 01/07/2010
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 02/15/2013
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Name Changed: 02/15/2013
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title Director
Gama, Paul
Title Director
Glanton, Randy
Title CFO
Foster, Kevin
Title President, COO
Streisand, Blaine
Title Director
Gama, Paul
1 Proctor and Gamble Plaza
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Director
Glanton, Randy
1 Proctor and Gamble Plaza
Cincinnati, OH 45202
Cincinnati, OH 45202
Title CFO
Foster, Kevin
90 Technology Drive
Brattleboro, VT 05301
Brattleboro, VT 05301
Title President, COO
Streisand, Blaine
90 Technology Drive
Brattleboro, VT 05301
Brattleboro, VT 05301
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 04/30/2023 |
2024 | 04/08/2024 |
Document Images