Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COVIS PHARMACEUTICALS, INC.

Filing Information
F12000002862 45-3592283 07/11/2012 DE INACTIVE REVOKED FOR ANNUAL REPORT 09/23/2016 NONE
Principal Address
1200 LIBERTY RIDGE DR
STE 220
CHESTERBROOK, PA 19087-5569

Changed: 11/09/2015
Mailing Address
1200 LIBERTY RIDGE DR
STE 220
CHESTERBROOK, PA 19087-5569

Changed: 11/09/2015
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 05/29/2013

Address Changed: 05/29/2013
Officer/Director Detail Name & Address

Title President & CEO

Kelly, Michael
1200 LIBERTY RIDGE DR
STE 220
CHESTERBROOK, PA 19087-5569

Title Secretary

HUTCHISON, FRED
3110 Edwards Mill Road
Suite 300
RALEIGH, NC 27612

Title Director

Parise, George
200 Chambers Street
28 B
New York, NY 10007

Title Director

Klemperer, Ethan
875 Third Avenue
11th Floor
New York, NY 10022

Title Director

Ajouz, Tarek
875 Third Ave
11th Floor
New York, NY 10022

Title Director

Wells, Mike
200 Chambers Street
Suite 28B
New York, NY 10007

Title Director

Hinson, Minor
1111 Metropolitan Avenue
Suite 325
Charlotte, NC 28204

Annual Reports
Report YearFiled Date
2013 01/03/2013
2014 01/24/2014
2015 01/08/2015