Detail by Officer/Registered Agent Name
Foreign Profit Corporation
OFFICINA PROFUMO FARMACEUTICA DI SANTA MARIA NOVELLA OF AMERICA CORPORATION
Filing Information
F15000002730
47-3331310
06/22/2015
DE
ACTIVE
REINSTATEMENT
10/20/2016
Principal Address
Changed: 04/03/2024
66 White Street
Suite 501
NEW YORK, NY 10013
Suite 501
NEW YORK, NY 10013
Changed: 04/03/2024
Mailing Address
Changed: 04/03/2024
66 White Street
Suite 501
NEW YORK, NY 10013
Suite 501
NEW YORK, NY 10013
Changed: 04/03/2024
Registered Agent Name & Address
UNITED CORPORATE SERVICES, INC.
Name Changed: 04/13/2020
Address Changed: 05/26/2021
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Name Changed: 04/13/2020
Address Changed: 05/26/2021
Officer/Director Detail
Name & Address
Title President, Director
Paoloni, Giovanna
Title Secretary
GAZZOLA, MARIO
Title Executive Vice President
Nemerever, Elyse
Title Treasurer
Cipoletti, Monica
Title President, Director
Paoloni, Giovanna
66 White Street
Suite 501
New York, NY 10013
Suite 501
New York, NY 10013
Title Secretary
GAZZOLA, MARIO
66 White Street
Suite 501
New York, NY 10013
Suite 501
New York, NY 10013
Title Executive Vice President
Nemerever, Elyse
66 White Street
Suite 501
New York, NY 10013
Suite 501
New York, NY 10013
Title Treasurer
Cipoletti, Monica
66 White Street
Suite 501
New York, NY 10013
Suite 501
New York, NY 10013
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 03/24/2023 |
2024 | 04/03/2024 |
Document Images