Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MACQUARIE CAPITAL (USA) INC.
Filing Information
F06000000414
98-0141094
01/23/2006
DE
ACTIVE
NAME CHANGE AMENDMENT
02/20/2008
NONE
Principal Address
Changed: 04/16/2013
125 West 55th Street
Level 22
New York, NY 10019
Level 22
New York, NY 10019
Changed: 04/16/2013
Mailing Address
Changed: 04/16/2013
125 West 55th Street
Level 22
New York, NY 10019
Level 22
New York, NY 10019
Changed: 04/16/2013
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 05/04/2016
Address Changed: 05/04/2016
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 05/04/2016
Address Changed: 05/04/2016
Officer/Director Detail
Name & Address
Title Secretary
DELGADO, DIANA
Title Treasurer
CONAHAN, JIM
Title Director
VALENTINE, ROBERT
Title Director
MEHOS, STEPHEN
Title Director
BACHTELER, TOBIAS
Title Director
VUOLO, JEREMY
Title CEO
BACHTELER, TOBIAS
Title CEO
VUOLO, JEREMY
Title Secretary
DELGADO, DIANA
125 West 55th Street
Level 22
New York, NY 10019
Level 22
New York, NY 10019
Title Treasurer
CONAHAN, JIM
125 West 55th Street
Level 22
New York, NY 10019
Level 22
New York, NY 10019
Title Director
VALENTINE, ROBERT
125 West 55th Street
Level 22
New York, NY 10019
Level 22
New York, NY 10019
Title Director
MEHOS, STEPHEN
125 West 55th Street
Level 22
New York, NY 10019
Level 22
New York, NY 10019
Title Director
BACHTELER, TOBIAS
125 West 55th Street
Level 22
New York, NY 10019
Level 22
New York, NY 10019
Title Director
VUOLO, JEREMY
125 West 55th Street
Level 22
New York, NY 10019
Level 22
New York, NY 10019
Title CEO
BACHTELER, TOBIAS
125 West 55th Street
Level 22
New York, NY 10019
Level 22
New York, NY 10019
Title CEO
VUOLO, JEREMY
125 West 55th Street
Level 22
New York, NY 10019
Level 22
New York, NY 10019
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 04/15/2023 |
2024 | 04/23/2024 |
Document Images