Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE HARTZ MOUNTAIN CORPORATION

Filing Information
P04712 13-1944379 01/21/1985 NJ ACTIVE EVENT CONVERTED TO NOTES 04/01/1985 NONE
Principal Address
200 PLAZA DRIVE
SECAUCUS, NJ 07094

Changed: 04/25/2024
Mailing Address
200 PLAZA DRIVE
SECAUCUS, NJ 07094

Changed: 04/25/2024
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 05/05/2017

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title VP, SECRETARY & GENERAL COUNSEL

FORNSHELL, WILLIAM P
200 PLAZA DRIVE
SECAUCUS, NJ 07094

Title President

LE LAY, TINA
200 PLAZA DRIVE
SECAUCUS, NJ 07094

Title VP - FINANCE & TREASURER

CURSI, FRANK
200 PLAZA DRIVE
SECAUCUS, NJ 07094

Title DIRECTOR

Uno, Masahito
1-8-11, HARUMI, CHUO-KU
TOKYO 104-8610 JP

Title VP - OPERATIONS & PROCUREMENT

Fujita, Shinji
400 PLAZA DRIVE
SECAUCUS, NJ 07094

Title Chairman, CEO

SUTO, TATSUYA
200 PLAZA DRIVE
SECAUCUS, NJ 07094

Title DIRECTOR

INABA, HIROE
MITA 3-5-27, MINATO-KU
TOKYO 108-6326 JP

Title DIRECTOR

KITAMURA, TOSHIYA
300 MADISON AVENUE
NEW YORK, NY 10017

Title DIRECTOR, VP - R&D & REGULATORY

IKEGAMI, TAKESHI
200 PLAZA DRIVE
SECAUCUS, NJ 07094

Title VP CUSTOMER DEVELOPMENT

Wright, Todd
200 PLAZA DRIVE
SECAUCUS, NJ 07094-3688

Title Vice President- Marketing

Kageyama, Dai
200 PLAZA DRIVE
SECAUCUS, NJ 07094-3688

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/19/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
05/02/2017 -- Reg. Agent Change View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
09/02/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- Reg. Agent Change View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format