Detail by Officer/Registered Agent Name
Foreign Profit Corporation
VISION PATH, INC.
Filing Information
F23000002876
81-1969859
05/11/2023
DE
ACTIVE
Principal Address
Changed: 04/19/2024
215 Park Ave. S
9th Floor
New York, NY 10003
9th Floor
New York, NY 10003
Changed: 04/19/2024
Mailing Address
Changed: 04/19/2024
215 Park Ave. S
9th Floor
New York, NY 10003
9th Floor
New York, NY 10003
Changed: 04/19/2024
Registered Agent Name & Address
COGENCY GLOBAL INC.
115 N. CALHOUN ST., STE. 4
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Officer/Director Detail
Name & Address
Title CEO
Druckman, Steve
Title VP, Finance
Sudran, Matthew
Title Director
Horwitz, Jesse
Title Director
Cogan, Benjamin
Title Director
Heitzmann, Rick
Title Director
Kazam, Joshua
Title Director
Tarlow, Drew
Title Director
Levy, Dr. Brian
Title Director
Sun, Kejia
Title CEO
Druckman, Steve
215 Park Ave. S
9th Floor
New York, NY 10003
9th Floor
New York, NY 10003
Title VP, Finance
Sudran, Matthew
215 Park Ave. S
9th Floor
New York, NY 10003
9th Floor
New York, NY 10003
Title Director
Horwitz, Jesse
215 Park Ave. S
9th Floor
New York, NY 10003
9th Floor
New York, NY 10003
Title Director
Cogan, Benjamin
215 Park Ave. S
9th Floor
New York, NY 10003
9th Floor
New York, NY 10003
Title Director
Heitzmann, Rick
215 Park Ave. S
9th Floor
New York, NY 10003
9th Floor
New York, NY 10003
Title Director
Kazam, Joshua
215 Park Ave. S
9th Floor
New York, NY 10003
9th Floor
New York, NY 10003
Title Director
Tarlow, Drew
215 Park Ave. S
9th Floor
New York, NY 10003
9th Floor
New York, NY 10003
Title Director
Levy, Dr. Brian
215 Park Ave. S
9th Floor
New York, NY 10003
9th Floor
New York, NY 10003
Title Director
Sun, Kejia
215 Park Ave. S
9th Floor
New York, NY 10003
9th Floor
New York, NY 10003
Annual Reports
Report Year | Filed Date |
2024 | 04/19/2024 |
Document Images
04/19/2024 -- ANNUAL REPORT | View image in PDF format |
05/11/2023 -- Foreign Profit | View image in PDF format |