Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BCM ONE, INC.

Filing Information
F02000003678 13-3896087 07/18/2002 NY ACTIVE NAME CHANGE AMENDMENT 01/27/2015 NONE
Principal Address
295 MADISON AVE.
FLOOR 5
NEW YORK, NY 10017

Changed: 03/10/2021
Mailing Address
295 MADISON AVENUE
5TH FLOOR
NEW YORK, NY 10017

Changed: 01/04/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 03/10/2021

Address Changed: 03/10/2021
Officer/Director Detail Name & Address

Title CEO and Director

Bloss, Geoff
295 MADISON AVENUE
5TH FLOOR
NEW YORK, NY 10017

Title CFO

Fechter, Douglas
295 MADISON AVENUE
5TH FLOOR
NEW YORK, NY 10017

Title President, Secretary, and Director

Kornmann, Brian R
295 MADISON AVE.
FLOOR 5
NEW YORK, NY 10017

Title Treasurer

Borow, Elizabeth R
295 MADISON AVE.
FLOOR 5
NEW YORK, NY 10017

Title Vice President and Director

Klein, Jesse
295 MADISON AVE.
FLOOR 5
NEW YORK, NY 10017

Title VP, and Director

Dunn, Robert C
295 MADISON AVE.
FLOOR 5
NEW YORK, NY 10017

Title Director

Cunningham, John P
295 MADISON AVE.
FLOOR 5
NEW YORK, NY 10017

Title Director

Ahearn, Francis X
295 MADISON AVE.
FLOOR 5
NEW YORK, NY 10017

Title Asst. Secretary

Cohan, Eileen
295 MADISON AVE.
FLOOR 5
NEW YORK, NY 10017

Title Director

Fribush, Marc
295 MADISON AVE.
FLOOR 5
NEW YORK, NY 10017

Title VP

Milburn, Clayton
295 MADISON AVE.
FLOOR 5
NEW YORK, NY 10017

Annual Reports
Report YearFiled Date
2022 01/05/2022
2023 04/21/2023
2024 04/22/2024