Detail by Officer/Registered Agent Name
Foreign Profit Corporation
G. RESEARCH, INC.
Filing Information
F03000000955
13-2885006
02/25/2003
NY
INACTIVE
REVOKED FOR ANNUAL REPORT
09/25/2020
NONE
Principal Address
Changed: 02/15/2017
G.RESEARCH,LLC
ONE CORPORATE CENTER
RYE, NY 10580
ONE CORPORATE CENTER
RYE, NY 10580
Changed: 02/15/2017
Mailing Address
Changed: 02/15/2017
G.RESEARCH,LLC
ONE CORPORATE CENTER
RYE, NY 10580
ONE CORPORATE CENTER
RYE, NY 10580
Changed: 02/15/2017
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 08/29/2007
Address Changed: 08/29/2007
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 08/29/2007
Address Changed: 08/29/2007
Officer/Director Detail
Name & Address
Title Controller and Financial & Operations Principal
Gigi, Maria M
Title Secretary
JAMIESON, DOUGLAS R
Title President
MCGINITY, CORNELIUS V
Title CCO
LaFauci, Josephine
Title Controller and Financial & Operations Principal
Gigi, Maria M
ONE CORPORATE CENTER
RYE, NY 10580
RYE, NY 10580
Title Secretary
JAMIESON, DOUGLAS R
ONE CORPORATE CENTER
RYE, NY 10580
RYE, NY 10580
Title President
MCGINITY, CORNELIUS V
ONE CORPORATE CENTER
RYE, NY 10580
RYE, NY 10580
Title CCO
LaFauci, Josephine
ONE CORPORATE CENTER
RYE, NY 10580
RYE, NY 10580
Annual Reports
Report Year | Filed Date |
2017 | 02/15/2017 |
2018 | 04/17/2018 |
2019 | 02/11/2019 |
Document Images