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
55 West 46th Street, 27th Floor
New York, NY 10036

Changed: 04/25/2024
Mailing Address
55 West 46th Street, 27th Floor
New York, NY 10036

Changed: 04/25/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
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.
55 West 46th Street, 27th Floor
New York, NY 10036

Title SVP, Secretary, General Counsel, Director

GOTTUSO, R.
55 West 46th Street, 27th Floor
New York, NY 10036

Title Treasurer

Boyd , Laura
55 West 46th Street, 27th Floor
New York, NY 10036

Title VP, Asst. Secretary

VAN VOLKENBURGH, JASON
55 West 46th Street, 27th Floor
New York, NY 10036

Title VP, CFO, Director

Cooperman , D.
55 West 46th Street, 27th Floor
New York, NY 10036

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 03/21/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
10/11/2016 -- Reg. Agent Change View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
09/29/2006 -- REINSTATEMENT View image in PDF format
09/06/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
12/07/2000 -- REINSTATEMENT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
10/28/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format