Detail by Officer/Registered Agent Name
Foreign Profit Corporation
KICKSTARTER, PBC INC.
Filing Information
F21000005238
16-1778334
09/09/2021
DE
ACTIVE
Principal Address
Changed: 02/23/2024
228 Park Ave S
PMB 59430
New York, NY 10003-1502
PMB 59430
New York, NY 10003-1502
Changed: 02/23/2024
Mailing Address
Changed: 07/27/2022
228 Park Ave S
PMB 59430
New York, NY 10003-1502
PMB 59430
New York, NY 10003-1502
Changed: 07/27/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Treasurer
LEOW, SEAN
Title Secretary
PETERS, DIANE
Title Director
WILSON, FRED
Title Director
LYNTON, MICHAEL
Title Director
CHEN, PERRY
Title CEO, Director
Taylor, Everette
Title Director
Bates, Sunny
Title Director, Chairman
Gerald, Casey
Title Director
Kamvar, Sepandar
Title Treasurer
LEOW, SEAN
228 Park Ave S
PMB 59430
New York, NY 10003-1502
PMB 59430
New York, NY 10003-1502
Title Secretary
PETERS, DIANE
228 Park Ave S
PMB 59430
New York, NY 10003-1502
PMB 59430
New York, NY 10003-1502
Title Director
WILSON, FRED
228 Park Ave S
PMB 59430
New York, NY 10003-1502
PMB 59430
New York, NY 10003-1502
Title Director
LYNTON, MICHAEL
228 Park Ave S
PMB 59430
New York, NY 10003-1502
PMB 59430
New York, NY 10003-1502
Title Director
CHEN, PERRY
228 Park Ave S
PMB 59430
New York, NY 10003-1502
PMB 59430
New York, NY 10003-1502
Title CEO, Director
Taylor, Everette
228 Park Ave S
PMB 59430
New York, NY 10003-1502
PMB 59430
New York, NY 10003-1502
Title Director
Bates, Sunny
228 Park Ave S
PMB 59430
New York, NY 10003-1502
PMB 59430
New York, NY 10003-1502
Title Director, Chairman
Gerald, Casey
228 Park Ave S
PMB 59430
New York, NY 10003-1502
PMB 59430
New York, NY 10003-1502
Title Director
Kamvar, Sepandar
228 Park Ave S
PMB 59430
New York, NY 10003-1502
PMB 59430
New York, NY 10003-1502
Annual Reports
Report Year | Filed Date |
2022 | 07/27/2022 |
2023 | 01/11/2023 |
2024 | 02/23/2024 |
Document Images