Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PERKINS EASTMAN ARCHITECTS, D.P.C, INC.

Filing Information
F95000000559 13-3044005 02/01/1995 NY ACTIVE NAME CHANGE AMENDMENT 09/04/2014 NONE
Principal Address
115 Fifth Avenue
New York, NY 10003

Changed: 04/22/2021
Mailing Address
115 Fifth Avenue
New York, NY 10003

Changed: 04/22/2021
Registered Agent Name & Address REGISTERED AGENTS INC.
7901 4TH ST N #300
ST PETERSBURG, FL 33702

Name Changed: 08/23/2021

Address Changed: 08/23/2021
Officer/Director Detail Name & Address

Title Director

Basler, Shawn
115 Fifth Avenue
New York, NY 10003

Title Director

Schlossberg, Alan
115 Fifth Avenue
New York, NY 10003

Title Director

Brand, Jeffrey A
115 Fifth Avenue
New York, NY 10003

Title Director

Hoglund, John David
115 Fifth Avenue
New York, NY 10003

Title Chairman

Perkins, Lawrence Bradford
115 Fifth Avenue
New York, NY 10003

Title President

Perkins, Lawrence Bradford
115 Fifth Avenue
New York, NY 10003

Title Treasurer

Basler, Shawn
115 Fifth Avenue
New York, NY 10003

Title Director

Cinelli, Daniel J
115 Fifth Avenue
New York, NY 10003

Title Director

Leahy, Nicholas S
115 Fifth Avenue
New York, NY 10003

Title Secretary

Eastman, Mary-Jean
115 Fifth Avenue
New York, NY 10003

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/21/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
08/23/2021 -- Reg. Agent Change View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
09/04/2014 -- Name Change View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
05/24/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
10/20/2008 -- REINSTATEMENT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
03/11/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
08/25/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
07/17/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format