Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HUNTER DOUGLAS REAL PROPERTY, INC.
Filing Information
F96000005583
22-3170022
10/28/1996
DE
ACTIVE
CANCEL ADM DISS/REV
09/29/2006
NONE
Principal Address
Changed: 04/25/2024
55 West 46th Street, 27th Floor
New York, NY 10036
New York, NY 10036
Changed: 04/25/2024
Mailing Address
Changed: 04/25/2024
55 West 46th Street, 27th Floor
New York, NY 10036
New York, NY 10036
Changed: 04/25/2024
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 10/11/2016
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 10/11/2016
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title CEO, President, Director
KASS, R.
Title SVP, Secretary, General Counsel, Director
GOTTUSO, R.
Title Treasurer
Boyd , Laura
Title VP, Asst. Secretary
VAN VOLKENBURGH, JASON
Title VP, CFO, Director
Cooperman , D.
Title CEO, President, Director
KASS, R.
55 West 46th Street, 27th Floor
New York, NY 10036
New York, NY 10036
Title SVP, Secretary, General Counsel, Director
GOTTUSO, R.
55 West 46th Street, 27th Floor
New York, NY 10036
New York, NY 10036
Title Treasurer
Boyd , Laura
55 West 46th Street, 27th Floor
New York, NY 10036
New York, NY 10036
Title VP, Asst. Secretary
VAN VOLKENBURGH, JASON
55 West 46th Street, 27th Floor
New York, NY 10036
New York, NY 10036
Title VP, CFO, Director
Cooperman , D.
55 West 46th Street, 27th Floor
New York, NY 10036
New York, NY 10036
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 03/21/2023 |
2024 | 04/25/2024 |
Document Images