Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COGENCY GLOBAL INC.

Filing Information
P40763 13-3246732 10/02/1992 DE ACTIVE NAME CHANGE AMENDMENT 05/01/2017 NONE
Principal Address
122 E. 42ND ST 18TH FL
NEW YORK, NY 10168

Changed: 10/19/2022
Mailing Address
122 E. 42ND ST 18TH FL
NEW YORK, NY 10168

Changed: 10/19/2022
Registered Agent Name & Address BROWN, XAVIAN
115 N. CALHOUN ST., STE. #4
TALLAHASSEE, FL 32301

Name Changed: 07/13/2023

Address Changed: 07/13/2023
Officer/Director Detail Name & Address

Title Director, CEO, Treasurer

JACOBI, BRUCE
122 E. 42nd St
18th Fl
NEW YORK, NY 10168

Title Senior Vice President, and Assistant Secretary

DeVries, Colleen
122 E. 42nd St
18th Fl
New York, NY 10168

Title General Counsel, Secretary, CCO and SVP

Lundgren, Andrew A.
122 E. 42nd St
18th Fl
NEW YORK, NY 10168

Title Chief Revenue Officer

von Weihe, Daniel
122 E. 42nd St
18th Fl
NEW YORK, NY 10168

Title Chief Information Officer

Ark, Ben
122 E. 42nd St
18th Fl
NEW YORK, NY 10168

Title Senior Vice President - Finance

Concepcion, Melanie
122 E. 42nd St
18th Fl
NEW YORK, NY 10168

Title Director

Drazan, Jeffrey
950 Tower Lane
Suite 1000
Foster City, CA 10168

Title Director

Goldscher, Alexander
950 Tower Lane
Suite 1000
Foster City, CA 94404

Title Director

Houseworth, Sean
950 Tower Lane
Suite 1000
Foster City, CA 94404

Title Director

Ruger, Jared
950 Tower Lane
Suite 1000
Foster City, CA 94404

Title Chief Human Relations Officer

Christophe, June
122 E. 42nd St
18th Fl
NEW YORK, NY 10168

Title Executive Vice President and Assistant Secretary

Gallo, Bruce
122 E. 42nd St
18th Fl
NEW YORK, NY 10168

Title Chief Operations Officer

Vinnola , Christen
122 E. 42nd St
18th Fl
New York, NY 10168

Title Executive Vice President of Sales

Donovan , Tim
122 E. 42ND ST 18TH FL
NEW YORK, NY 10168

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
07/13/2023 -- Reg. Agent Change View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
10/19/2022 -- Reg. Agent Change View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- Name Change View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
12/21/2011 -- Reg. Agent Change View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
09/20/2002 -- Reg. Agent Change View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format