Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GILBERT CARRIER CORP.
Filing Information
832813
13-1501868
08/06/1974
NY
INACTIVE
WITHDRAWAL
01/23/1985
NONE
Principal Address
Changed: 07/28/1982
2 UNIVERSITY PLAZA
SUITE 400
HACKENSACK, NJ 07601
SUITE 400
HACKENSACK, NJ 07601
Changed: 07/28/1982
Mailing Address
Changed: 07/28/1982
2 UNIVERSITY PLAZA
SUITE 400
HACKENSACK, NJ 07601
SUITE 400
HACKENSACK, NJ 07601
Changed: 07/28/1982
Registered Agent Name & Address
REGISTERED AGENT REVOKED 1-23-85
2 UNIVERSITY PLAZA
SUITE 400
HACKENSACK, NJ 07601
SUITE 400
HACKENSACK, NJ 07601
Officer/Director Detail
Name & Address
Title PD
HENZE, RAYMOND F III
Title AS
RYND, DONALD
Title T
SHUEY, JAMES
Title VD
ELKAS, GEORGE
Title D
MURDOCK, DAVID H
Title PD
HENZE, RAYMOND F III
330 MADISON AVE
NEW YORK, NY 00000
NEW YORK, NY 00000
Title AS
RYND, DONALD
330 MADISON AVE
NEW YORK, NY 00000
NEW YORK, NY 00000
Title T
SHUEY, JAMES
2 UNIVERSITY PLAZA
HACKENSACK, NJ 00000
HACKENSACK, NJ 00000
Title VD
ELKAS, GEORGE
2 UNIVERSITY PLAZA
HACKENSACK, NJ 00000
HACKENSACK, NJ 00000
Title D
MURDOCK, DAVID H
330 MADISON AVE
NEW YORK, NY 00000
NEW YORK, NY 00000
Annual Reports
Report Year | Filed Date |
1982 | 07/28/1982 |
1983 | 06/21/1983 |
1984 | 07/11/1984 |
Document Images
No images are available for this filing. |