Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AIS ADMINISTRATORS, INC.

Filing Information
F00000000872 13-2629399 02/16/2000 NY ACTIVE NAME CHANGE AMENDMENT 05/20/2021 NONE
Principal Address
55 REALTY DRIVE
SUITE 200
CHESHIRE, CT 06410

Changed: 04/18/2012
Mailing Address
55 REALTY DRIVE
SUITE 200
CHESHIRE, CT 06410

Changed: 04/14/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/21/2009

Address Changed: 08/21/2009
Officer/Director Detail Name & Address

Title Chairman, CEO, Director

CORBETT, THOMAS
55 REALTY DRIVE
SUITE 200
CHESHIRE, CT 06410

Title President, Director

ZIMMER, P. GREGORY, Jr.
55 REALTY DRIVE
SUITE 200
CHESHIRE, CT 06410

Title Director

HURST, RALPH S
55 REALTY DRIVE
SUITE 200
CHESHIRE, CT 06410

Title Treasurer, Executive VP

FILLEY, TED C.
701 B Street
6th Floor
San Diego, CA 92101

Title Secretary

Baumann, Jennifer E.
55 REALTY DRIVE
SUITE 200
CHESHIRE, CT 06410

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 03/06/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
05/20/2021 -- Name Change View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
08/21/2009 -- Reg. Agent Change View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
07/24/2007 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- Name Change View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- Reg. Agent Change View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- Name Change View image in PDF format
02/16/2000 -- Foreign Profit View image in PDF format