Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BOHLIN CYWINSKI JACKSON, INC.
Filing Information
F11000000700
23-2034089
02/15/2011
PA
ACTIVE
Principal Address
Changed: 04/04/2012
8 WEST MARKET STREET STE 1200
WILKES BARRE, PA 18701
WILKES BARRE, PA 18701
Changed: 04/04/2012
Mailing Address
Changed: 04/04/2012
8 WEST MARKET STREET STE 1200
WILKES BARRE, PA 18701
WILKES BARRE, PA 18701
Changed: 04/04/2012
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 Director, VP
MOTTOLA, GREGORY R
Title Director, President
LOOSE, WILLIAM D
Title VP
Calabro, Raymond S
Title Secretary
May, Kathryn
Title VP, Director
Thomas , Kirk F
Title Director, VP
MOTTOLA, GREGORY R
49 GEARY STREET STE 300
SAN FRANCISCO, CA 94108
SAN FRANCISCO, CA 94108
Title Director, President
LOOSE, WILLIAM D
8 WEST MARKET STREET STE 1200
WILKES BARRE, PA 18701
WILKES BARRE, PA 18701
Title VP
Calabro, Raymond S
1932 First Ave
Suite 916
Seattle, WA 98101
Suite 916
Seattle, WA 98101
Title Secretary
May, Kathryn
1100 Ludlow Street
Suite 600
Philadelphia, PA 19107
Suite 600
Philadelphia, PA 19107
Title VP, Director
Thomas , Kirk F
1100 Ludlow Street
Suite 600
Philadelphia, PA 19109
Suite 600
Philadelphia, PA 19109
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/05/2023 |
2024 | 02/06/2024 |
Document Images