Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AXEL JOHNSON INC.
Filing Information
F13000000638
06-1600707
02/11/2013
DE
ACTIVE
Principal Address
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012
NEW YORK, NY 10012
Mailing Address
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012
NEW YORK, NY 10012
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Secretary
PATRICK, TAMMANY A
Title Tax Director, Assistant Secretary
Violone, Grace (Grazia)
Title Vice President - Tax and Assistant Secretary
Grier, Timothy P
Title Director
Johnson, Antonia Ax:son
Title Chairman, Director
Morner, Axel
Title Director
Blecko, Lars
Title President, CEO, Director
Greenstein, Sara
Title Controller, Assistant Secretary
Flessas, Elias
Title CFO, Treasurer
Kerns, Kevin J.
Title Chief Administrative Office, General Counsel
McDaniel, Chad A.
Title Senior Vice President, Corporate Development
Lucciola, Francesco
Title Chief Human Resources Officer and Vice President
Sheedy, Christine
Title director
Ratigan, James
Title Director
Morner, Sophie Antonia
Title Secretary
PATRICK, TAMMANY A
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012
NEW YORK, NY 10012
Title Tax Director, Assistant Secretary
Violone, Grace (Grazia)
1 Landmark Square
Suite 407
Stamford, CT 06901
Suite 407
Stamford, CT 06901
Title Vice President - Tax and Assistant Secretary
Grier, Timothy P
1 Landmark Square
Suite 407
Stamford, CT 06901
Suite 407
Stamford, CT 06901
Title Director
Johnson, Antonia Ax:son
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012
NEW YORK, NY 10012
Title Chairman, Director
Morner, Axel
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012
NEW YORK, NY 10012
Title Director
Blecko, Lars
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012
NEW YORK, NY 10012
Title President, CEO, Director
Greenstein, Sara
1343 Main St
Suite 206
Sarasota, FL 34236
Suite 206
Sarasota, FL 34236
Title Controller, Assistant Secretary
Flessas, Elias
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012
NEW YORK, NY 10012
Title CFO, Treasurer
Kerns, Kevin J.
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012
NEW YORK, NY 10012
Title Chief Administrative Office, General Counsel
McDaniel, Chad A.
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012
NEW YORK, NY 10012
Title Senior Vice President, Corporate Development
Lucciola, Francesco
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012
NEW YORK, NY 10012
Title Chief Human Resources Officer and Vice President
Sheedy, Christine
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012
NEW YORK, NY 10012
Title director
Ratigan, James
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012
NEW YORK, NY 10012
Title Director
Morner, Sophie Antonia
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012
NEW YORK, NY 10012
Annual Reports
Report Year | Filed Date |
2022 | 03/07/2022 |
2023 | 02/28/2023 |
2024 | 04/29/2024 |
Document Images