Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TE CONNECTIVITY CORPORATION
Filing Information
P40190
23-0332575
08/25/1992
PA
ACTIVE
NAME CHANGE AMENDMENT
01/03/2017
09/21/2010
Principal Address
Changed: 04/23/2022
1050 Westlakes Drive
Berwyn, PA 19312
Berwyn, PA 19312
Changed: 04/23/2022
Mailing Address
Changed: 04/23/2022
TE Connectivity Corporation
PO Box 3608
Harrisburg, PA 17105
PO Box 3608
Harrisburg, PA 17105
Changed: 04/23/2022
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 01/18/2019
Address Changed: 02/05/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 01/18/2019
Address Changed: 02/05/2020
Officer/Director Detail
Name & Address
Title CEO
Curtin, Terrence R.
Title Secretary, Director, VP
Barksdale, Harold G.
Title Treasurer, Senior Vice President, Director
Fotzeu, Jean-Jacques (JJ)
Title President
Merkt, Steven
Title Director, VP
Zimmerman, Lee
Title CEO
Curtin, Terrence R.
1050 Westlakes Drive
Berwyn, PA 19312
Berwyn, PA 19312
Title Secretary, Director, VP
Barksdale, Harold G.
1050 Westlakes Drive
Berwyn, PA 19312
Berwyn, PA 19312
Title Treasurer, Senior Vice President, Director
Fotzeu, Jean-Jacques (JJ)
1050 Westlakes Drive
Berwyn, PA 19312
Berwyn, PA 19312
Title President
Merkt, Steven
1050 Westlakes Drive
Berwyn, PA 19312
Berwyn, PA 19312
Title Director, VP
Zimmerman, Lee
1050 Westlakes Drive
Berwyn, PA 19312
Berwyn, PA 19312
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 04/26/2023 |
2024 | 04/25/2024 |
Document Images