Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BOSTIK, INC.
Filing Information
F17000005036
39-0279330
11/07/2017
DE
ACTIVE
Principal Address
Changed: 03/27/2018
11320 W WATERTOWN PLANK RD
WAUWATOSA, WI 53226
WAUWATOSA, WI 53226
Changed: 03/27/2018
Mailing Address
Changed: 04/22/2020
900 First Avenue
King of Prussia, PA 19406
King of Prussia, PA 19406
Changed: 04/22/2020
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title DIRECTOR
O'Donovan, Anthony
Title CFO, VP
MCCARTHY, PATRICIA
Title SECRETARY
RATKA, DORI M
Title President, CEO, Director
Merkt, Jeffrey
Title Director
Rocle, Florence
Title Treasurer
Campanella, Nick
Title Asst. Treasurer
Renner, Matthew
Title DIRECTOR
O'Donovan, Anthony
900 FIRST AVE
Law Department
Building 4
KING OF PRUSSIA, PA 19406
Law Department
Building 4
KING OF PRUSSIA, PA 19406
Title CFO, VP
MCCARTHY, PATRICIA
900 FIRST AVE
Law Department
Building 4
KING OF PRUSSIA, PA 19406
Law Department
Building 4
KING OF PRUSSIA, PA 19406
Title SECRETARY
RATKA, DORI M
900 FIRST AVE
Law Department
Building 4
KING OF PRUSSIA, PA 19406
Law Department
Building 4
KING OF PRUSSIA, PA 19406
Title President, CEO, Director
Merkt, Jeffrey
11320 W WATERTOWN PLANK RD
WAUWATOSA, WI 53226
WAUWATOSA, WI 53226
Title Director
Rocle, Florence
900 First Avenue
Law Department
Building 4
King of Prussia, PA 19406
Law Department
Building 4
King of Prussia, PA 19406
Title Treasurer
Campanella, Nick
900 First Avenue
Law Department
Building 4
King of Prussia, PA 19406
Law Department
Building 4
King of Prussia, PA 19406
Title Asst. Treasurer
Renner, Matthew
900 First Avenue
Law Department
Building 4
King of Prussia, PA 19406
Law Department
Building 4
King of Prussia, PA 19406
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/24/2023 |
2024 | 04/23/2024 |
Document Images