Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GROW.NET, INC.
Filing Information
F04000005240
13-4106860
09/13/2004
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/28/2018
NONE
Principal Address
Changed: 05/01/2014
2 Penn Plaza
20th Floor
New York, NY 10121
20th Floor
New York, NY 10121
Changed: 05/01/2014
Mailing Address
Changed: 05/01/2014
2 Penn Plaza
20th Floor
New York, NY 10121
20th Floor
New York, NY 10121
Changed: 05/01/2014
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 08/26/2013
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Name Changed: 08/26/2013
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title Director
Levin, David
Title VP, Director
Milano, Patrick
Title President, Director
Cohen, Peter
Title VP, Finance
Engel, Steven
Title VP
Flanagan, Deborah
Title Vice President & Secretary
Stafford, David
Title Vice President & Treasurer
Kraut, David
Title Director
Levin, David
2 Penn Plaza
20th Floor
New York, NY 10121
20th Floor
New York, NY 10121
Title VP, Director
Milano, Patrick
2 Penn Plaza
20th Floor
New York, NY 10121
20th Floor
New York, NY 10121
Title President, Director
Cohen, Peter
2 Penn Plaza
20th Floor
New York, NY 10121
20th Floor
New York, NY 10121
Title VP, Finance
Engel, Steven
2 Penn Plaza
20th Floor
New York, NY 10121
20th Floor
New York, NY 10121
Title VP
Flanagan, Deborah
2 Penn Plaza
20th Floor
New York, NY 10121
20th Floor
New York, NY 10121
Title Vice President & Secretary
Stafford, David
2 Penn Plaza
20th Floor
New York, NY 10121
20th Floor
New York, NY 10121
Title Vice President & Treasurer
Kraut, David
2 Penn Plaza
20th Floor
New York, NY 10121
20th Floor
New York, NY 10121
Annual Reports
Report Year | Filed Date |
2015 | 04/29/2015 |
2016 | 04/22/2016 |
2017 | 04/25/2017 |
Document Images