Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AWAC SERVICES COMPANY
Filing Information
F12000002127
33-1147785
05/18/2012
DE
ACTIVE
Principal Address
Changed: 04/12/2022
260 Franklin Street, Suite 930
BOSTON, MA 02110
BOSTON, MA 02110
Changed: 04/12/2022
Mailing Address
Changed: 04/12/2022
260 Franklin Street, Suite 930
BOSTON, MA 02110
BOSTON, MA 02110
Changed: 04/12/2022
Registered Agent Name & Address
Corporation Service Company
Name Changed: 04/29/2014
Address Changed: 04/29/2014
1201 Hays Street
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 04/29/2014
Address Changed: 04/29/2014
Officer/Director Detail
Name & Address
Title Director
JOHN, BENDER
Title Treasurer
Leung, Murzena J.
Title SVP, Deputy General Counsel & Corporate Secretary
Neos, Theodore
Title Director
Iglesias, Louis
Title Chief Information Officer
Balasubramanian, Sree
Title Director
Dupont, Wesley David
Title President
Roesler, Joseph
Title Chief Legal Officer
Blanco, Vivian
Title Director
JOHN, BENDER
199 WATER STREET, 24TH FLOOR
NEW YORK, NY 10038
NEW YORK, NY 10038
Title Treasurer
Leung, Murzena J.
199 Water Street, 24th Floor
New York, NY 10038
New York, NY 10038
Title SVP, Deputy General Counsel & Corporate Secretary
Neos, Theodore
199 Water Street, 24th Floor
New York, NY 10038
New York, NY 10038
Title Director
Iglesias, Louis
199 Water Street, 24th Floor
New York, NY 10038
New York, NY 10038
Title Chief Information Officer
Balasubramanian, Sree
199 Water Street
24th Floor
New York, NY 10038
24th Floor
New York, NY 10038
Title Director
Dupont, Wesley David
199 Water Street, 24th Floor
New York, NY 10038
New York, NY 10038
Title President
Roesler, Joseph
199 Water Street, 24th Floor
New York, NY 10038
New York, NY 10038
Title Chief Legal Officer
Blanco, Vivian
199 Water Street, 24th Floor
New York, NY 10038
New York, NY 10038
Annual Reports
Report Year | Filed Date |
2022 | 04/12/2022 |
2023 | 05/01/2023 |
2024 | 04/09/2024 |
Document Images