Detail by Officer/Registered Agent Name

Florida Profit Corporation

DANIEL SYSTEMS, INC.

Filing Information
400276 59-1409617 05/01/1972 FL ACTIVE CORPORATE MERGER 09/28/2018 09/30/2018
Principal Address
551 S. Apollo Blvd
STE 202
Melbourne, FL 32904

Changed: 04/22/2013
Mailing Address
300 WEST 57TH STREET
NEW YORK, NY 10019

Changed: 04/26/2017
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND
PLANTATION, FL 33324

Name Changed: 05/08/2002

Address Changed: 05/08/2002
Officer/Director Detail Name & Address

Title CEO

GRAY, KENNETH
11 CONTINENTAL BLVD
SUITE C
MERRIMACK, NH 03054

Title PRESIDENT

GOTTEMUKKALA, VIBBY
11 CONTINENTAL BLVD
SUITE C
MERRIMACK, NH 03054

Title ASSISTANT TREASURER

KORS, DAVID L.
214 N TRYON STREET
CHARLOTTE, NC

Title Director

MALLOCH, RICHARD
300 WEST 57TH STREET
NEW YORK, NY 10019

Title DIRECTOR

CROSS, THOMAS
300 WEST 57TH STREET
NEW YORK, NY 10019

Title SR VP

NELSON, JOHN
300 WEST 57TH STREET
NEW YORK, NY 10019

Title Treasurer

NADEAU, ROSS
300 WEST 57TH STREET
NEW YORK, NY 10019

Title Asst. Treasurer

CAMPIONE, LARRY
300 WEST 57TH STREET
NEW YORK, NY 10019

Title Asst. Treasurer

DAVID, KORS .L.
3540 TORINGDON WAY
CHARLOTTE, NC 28277

Title Asst. Treasurer

MCDONALD, WARREN K.
3540 TORINGDON WAY
C/O CORP. TAX DEPT
CHARLOTTE, NC 28277

Title Secretary

BOSTRON, CATHERINE
300 WEST 57TH STREET
NEW YORK, NY 10019

Title Asst. Secretary

REDMAN, MARK
300 WEST 57TH STREET
NEW YORK, NY 10019

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/28/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
09/28/2018 -- Merger View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/08/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
06/29/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
04/07/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format