Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COOK MARAN & ASSOCIATES, INC.
Filing Information
F04000000655
11-2522973
01/27/2004
NY
ACTIVE
NAME CHANGE AMENDMENT
03/19/2013
NONE
Principal Address
Changed: 04/28/2023
40 Marcus Drive
3rd Floor
Melville, NY 11747
3rd Floor
Melville, NY 11747
Changed: 04/28/2023
Mailing Address
Changed: 04/28/2023
40 Marcus Drive
3rd Floor
Melville, NY 11747
3rd Floor
Melville, NY 11747
Changed: 04/28/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 12/15/2022
Address Changed: 12/15/2022
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 12/15/2022
Address Changed: 12/15/2022
Officer/Director Detail
Name & Address
Title TREASURER
Mammaro, Frank
Title President
Scioscia, Leonard
Title SECRETARY, Director
Crawford, Daniel J.
Title Director
Denton, Steven
Title Director
O’Neil, Thomas
Title TREASURER
Mammaro, Frank
499 Washington Blvd
Suite 810
Jersey City, NJ 07310
Suite 810
Jersey City, NJ 07310
Title President
Scioscia, Leonard
40 MARCUS DRIVE
3RD FLOOR
MELVILLE, NY 11747
3RD FLOOR
MELVILLE, NY 11747
Title SECRETARY, Director
Crawford, Daniel J.
2000 Alameda de las Pulgas
SUITE 125
SAN Mateo, CA 94403
SUITE 125
SAN Mateo, CA 94403
Title Director
Denton, Steven
1 California St
Suite 400
San Francisco, CA 94111
Suite 400
San Francisco, CA 94111
Title Director
O’Neil, Thomas
40 Marcus Drive
3rd Floor
Melville, NY 11747
3rd Floor
Melville, NY 11747
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 04/28/2023 |
2024 | 04/30/2024 |
Document Images