Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HTV DIGITAL WORKS INC.
Filing Information
F16000004698
81-2591341
10/19/2016
DE
ACTIVE
Principal Address
300 W 57TH STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Mailing Address
300 W 57TH STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title D,P
WERTILIEB, JORDAN M
Title D,SVP,T
DRAIN, JOHN J
Title VP, FINANCE
HERRIOTT, STANLEY
Title VP
KEATING, ROGER
Title ASSISTANT TREASURER
KORS, DAVID L
Title ASSISTANT TREASURER
MCDONALD, WARREN K
Title S
BOSTRON, CATHERINE A
Title Asst. Secretary
REDMAN, MARK
Title D,P
WERTILIEB, JORDAN M
300 W 57TH STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title D,SVP,T
DRAIN, JOHN J
300 W 57TH STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title VP, FINANCE
HERRIOTT, STANLEY
300 W 57TH STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title VP
KEATING, ROGER
300 W 57TH STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title ASSISTANT TREASURER
KORS, DAVID L
3540 TORINGDON WAY
CHARLOTTE, NC 28277
CHARLOTTE, NC 28277
Title ASSISTANT TREASURER
MCDONALD, WARREN K
3540 TORINGDON WAY
CHARLOTTE, NC 28277
CHARLOTTE, NC 28277
Title S
BOSTRON, CATHERINE A
300 W 57TH STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Title Asst. Secretary
REDMAN, MARK
300 WEST 57TH STREET
NEW YORK, NY 10019
NEW YORK, NY 10019
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/28/2023 |
2024 | 04/30/2024 |
Document Images