Detail by Officer/Registered Agent Name
Florida Profit Corporation
HOLDING CAPITAL GROUP INC.
Filing Information
598450
13-2964405
12/26/1978
FL
ACTIVE
NAME CHANGE AMENDMENT
08/11/1992
NONE
Principal Address
Changed: 12/20/2017
104 WEST 40TH STREET,
19TH FLOOR
NEW YORK, NY 10018
19TH FLOOR
NEW YORK, NY 10018
Changed: 12/20/2017
Mailing Address
Changed: 12/20/2017
104 WEST 40TH STREET,
19TH FLOOR
NEW YORK, NY 10018
19TH FLOOR
NEW YORK, NY 10018
Changed: 12/20/2017
Registered Agent Name & Address
Spencer, Mary M.
Name Changed: 02/09/2018
Address Changed: 02/09/2018
799 CRANDON BLVD
#1101
KEY BISCAYNE, FL 33149
#1101
KEY BISCAYNE, FL 33149
Name Changed: 02/09/2018
Address Changed: 02/09/2018
Officer/Director Detail
Name & Address
Title Chairman/Director
Donaghy, James W.
Title President/Director
LEISCHNER, STEVEN
Title Vice President/Secretary
Seto-Lai, Rita
Title Vice President/Ass't Secretary
Lew, Stephen K.
Title Chairman/Director
Donaghy, James W.
7 RIDGEWOOD DRIVE
BRIDGEWATER, CT 06752
BRIDGEWATER, CT 06752
Title President/Director
LEISCHNER, STEVEN
1403 Tillinghast Turn
SCOTCH PLAINS, NJ 07076
SCOTCH PLAINS, NJ 07076
Title Vice President/Secretary
Seto-Lai, Rita
c/o Holding Capital Group, Inc.
104 West 40th Street
19th Floor
New York, NY 10018
104 West 40th Street
19th Floor
New York, NY 10018
Title Vice President/Ass't Secretary
Lew, Stephen K.
c/o Holding Capital Group, Inc.
104 West 40th Street
19th Floor
New York, NY 10018
104 West 40th Street
19th Floor
New York, NY 10018
Annual Reports
Report Year | Filed Date |
2022 | 02/11/2022 |
2023 | 03/10/2023 |
2024 | 04/03/2024 |
Document Images