Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COVENTRY DEVELOPMENT CORPORATION
Filing Information
F12000000590
13-1964513
02/08/2012
NY
ACTIVE
Principal Address
Changed: 03/30/2015
70 East 55th Street
11th Floor
NEW YORK, NY 10022
11th Floor
NEW YORK, NY 10022
Changed: 03/30/2015
Mailing Address
Changed: 03/30/2015
70 East 55th Street
11th Floor
NEW YORK, NY 10022
11th Floor
NEW YORK, NY 10022
Changed: 03/30/2015
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
ASSELBERGS, ROBERT
Title VP
SIMON, KEITH
Title Secretary, Director
GREGORY, KEVIN
Title VP
WILLENBACHER, JOANNE
Title VP
Wilson, Warren
Title VP
Mouracadeh, Jacques
Title President
ASSELBERGS, ROBERT
70 East 55th Street
11th Floor
NEW YORK, NY 10022
11th Floor
NEW YORK, NY 10022
Title VP
SIMON, KEITH
9878 Schwab Way, Suite 415
Lone Tree, CO 80124
Lone Tree, CO 80124
Title Secretary, Director
GREGORY, KEVIN
70 East 55th Street
11th Floor
NEW YORK, NY 10022
11th Floor
NEW YORK, NY 10022
Title VP
WILLENBACHER, JOANNE
759 SW Federal Highway
Stuart, FL 34994
Stuart, FL 34994
Title VP
Wilson, Warren
C/O CDC Houston Inc
1700 City Plaza Drive
Suite 430
Spring, TX 77389
1700 City Plaza Drive
Suite 430
Spring, TX 77389
Title VP
Mouracadeh, Jacques
70 East 55th Street
New York, NY 10022
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 04/07/2023 |
2024 | 04/24/2024 |
Document Images