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
Mailing Address
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Secretary

PATRICK, TAMMANY A
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012

Title Tax Director, Assistant Secretary

Violone, Grace (Grazia)
1 Landmark Square
Suite 407
Stamford, CT 06901

Title Vice President - Tax and Assistant Secretary

Grier, Timothy P
1 Landmark Square
Suite 407
Stamford, CT 06901

Title Director

Johnson, Antonia Ax:son
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012

Title Chairman, Director

Morner, Axel
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012

Title Director

Blecko, Lars
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012

Title President, CEO, Director

Greenstein, Sara
1343 Main St
Suite 206
Sarasota, FL 34236

Title Controller, Assistant Secretary

Flessas, Elias
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012

Title CFO, Treasurer

Kerns, Kevin J.
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012

Title Chief Administrative Office, General Counsel

McDaniel, Chad A.
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012

Title Senior Vice President, Corporate Development

Lucciola, Francesco
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012

Title Chief Human Resources Officer and Vice President

Sheedy, Christine
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012

Title director

Ratigan, James
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012

Title Director

Morner, Sophie Antonia
155 SPRING STREET, 6TH FL
NEW YORK, NY 10012

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 02/28/2023
2024 04/29/2024