Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PARTY CITY CORPORATION

Filing Information
F96000001419 22-3033692 03/20/1996 DE ACTIVE CANCEL ADM DISS/REV 04/16/2007 NONE
Principal Address
520 Marks Street
Henderson, NV 89014

Changed: 04/26/2024
Mailing Address
100 Tice Boulevard
Woodcliff Lake, NJ 07677

Changed: 04/26/2024
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HWY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/25/2023

Address Changed: 05/18/2022
Officer/Director Detail Name & Address

Title Director / President

Thompson, Sean
520 Marks Street
Henderson, NV 89014

Title Director / Vice President, Treasurer

Lamadrid, Dan
520 Marks Street
Henderson, NV 89014

Title VP

Capela, John
520 Marks Street
Henderson, NV 89014

Title Secretary / Director

Heller, Ian
100 Tice Boulevard
Woodcliff Lake, NJ 07677

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/25/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
05/18/2022 -- Reg. Agent Change View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
09/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- Reg. Agent Change View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- REINSTATEMENT View image in PDF format
04/09/2005 -- ANNUAL REPORT View image in PDF format
11/08/2004 -- REINSTATEMENT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
09/12/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format