Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BYRAM HEALTHCARE CENTERS, INC.

Filing Information
F98000006969 22-2862167 12/22/1998 NJ ACTIVE AMENDMENT 09/18/2013 NONE
Principal Address
120 Bloomingdale Road
#301
White Plains,, NY 10605

Changed: 03/27/2024
Mailing Address
120 Bloomingdale Road
#301
White Plains,, NY 10605

Changed: 03/27/2024
Registered Agent Name & Address NRAI SERVICES, INC.
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/15/2015

Address Changed: 02/24/2015
Officer/Director Detail Name & Address

Title Director

Bernocchi, Perry A.
120 Bloomingdale Road
#301
White Plains,, NY 10605

Title Secretary

Knowles, Michelle
120 Bloomingdale Road
#301
White Plains,, NY 10605

Title Chief Executive Officer & President

Bernocchi, Perry A.
120 Bloomingdale Road
#301
White Plains,, NY 10605

Title Chief Financial Officer & Treasurer

Overweel, Marcel
120 Bloomingdale Road
#301
White Plains,, NY 10605

Title Director

Starck, Daniel J.
120 Bloomingdale Road
#301
White Plains,, NY 10605

Title Director

Galloway, Heath H.
120 Bloomingdale Road
#301
White Plains,, NY 10605

Title VP

Miller, Alexandra
120 Bloomingdale Road
#301
White Plains,, NY 10605

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/01/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
06/15/2016 -- ANNUAL REPORT View image in PDF format
06/15/2015 -- ANNUAL REPORT View image in PDF format
07/17/2014 -- ANNUAL REPORT View image in PDF format
09/18/2013 -- Amendment View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/12/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
12/23/2009 -- Reg. Agent Change View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
06/30/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
06/16/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
10/30/2000 -- REINSTATEMENT View image in PDF format
06/08/1999 -- ANNUAL REPORT View image in PDF format
12/28/1998 -- Merger View image in PDF format
12/22/1998 -- Foreign Profit View image in PDF format