Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BRANHAM, INC.

Filing Information
849818 36-0834620 07/23/1981 DE INACTIVE REVOKED FOR ANNUAL REPORT 08/13/1993 NONE
Principal Address
220 E 42ND ST SUITE 555
NEW YORK NY 10017

Changed: 06/24/1992
Mailing Address
220 E 42ND ST SUITE 555
NEW YORK NY 10017

Changed: 06/24/1992
Registered Agent Name & Address UNITED STATES CORPORATION COMPANY
110 NORTH MAGNOLIA STREET
TALLAHASSEE, FL 32301

Address Changed: 04/30/1984
Officer/Director Detail Name & Address

Title DV

JOHNSON, PAUL
6 LOWLYN RD.
WESTPORT, CT

Title CDT

LAFFERTY, C.D. JOSEPH
58 REDCOAT RD.
WESTPORT, CT

Title D

WADDINGTON, DONALD H
6347 LUPTON DR
DALLAS, TX

Title SVD

SERAITA, STEVEN L.
24 LARK LN
CROTON-ON-HUDSON, NY

Title DV

HURST, NELSON
254 N. PLUM GROVE RD.
PALATINE, IL

Annual Reports
Report YearFiled Date
1990 08/13/1990
1991 02/13/1991
1992 06/24/1992

Document Images
No images are available for this filing.