Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE BANK OF NEW YORK, INC.

Filing Information
852347 13-5160382 03/24/1982 NY ACTIVE
Principal Address
240 Greenwich Street
New York, NY 10286

Changed: 04/24/2023
Mailing Address
240 Greenwich Street
New York, NY 10286

Changed: 04/24/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. Pine Island Road
Plantation, FL 33324

Name Changed: 03/09/2022

Address Changed: 03/09/2022
Officer/Director Detail Name & Address

Title Non Executive Chairman of the Board and Director

Echevarria, Joseph
240 Greenwich Street
New York, NY 10286

Title Director

Robinson, Elizabeth
240 Greenwich Street
New York, NY 10286

Title Director

Cook, Linda
240 Greenwich Street
New York, NY 10286

Title Director

Goldstein, Jeffrey A.
240 Greenwich Street
New York, NY 10286

Title Chief Executive Officer and President

Vince, Robin
240 Greenwich Street
New York, NY 10286

Title Director

Zollar, Alfred
240 Greenwich Street
New York, NY 10286

Title Secretary

Weng, Jinho
240 Greenwich Street
New York, NY 10286

Title Director

Izzo, Ralph
240 Greenwich Street
New York, NY 10286

Title Director

Gowrappan, K.  Guru
240 Greenwich Street
New York, NY 10286

Title Director

Gilliland, M. Amy
240 Greenwich Street
New York, NY 10286

Title Director

O'Connor, Sandra E.
240 Greenwich Street
New York, NY 10286

Title Director

McCormick, Jeffrey M. .
240 Greenwich Street
New York, NY 10286

Title Managing Director and Treasurer

Vince, Robin
240 Greenwich Street
New York, NY 10286

Title Director

Vince, Robin
240 Greenwich Street
New York, NY 10286

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 04/24/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2022 -- STATEMENT OF FACT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
08/31/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/09/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- REINSTATEMENT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
05/13/1999 -- ANNUAL REPORT View image in PDF format
04/07/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format