Detail by Entity Name

Foreign Profit Corporation

NOKIA OF AMERICA CORPORATION

Filing Information
F96000000109 22-3408857 12/29/1995 DE ACTIVE NAME CHANGE AMENDMENT 02/15/2018 NONE
Principal Address
600 MOUNTAIN AVENUE
MURRAY HILL, NJ 07974

Changed: 01/16/2018
Mailing Address
600 MOUNTAIN AVENUE
MURRAY HILL, NJ 07974

Changed: 01/16/2018
Registered Agent Name & Address THE PRENTICE-HALL CORPORATION SYSTEM, INC.
1201 HAYS STREET
TALLAHASSEE, FL 32301

Address Changed: 01/23/2019
Officer/Director Detail Name & Address

Title Director

Corker, Ricky
600 MOUNTAIN AVENUE
MURRAY HILL, NJ 07974

Title Treasurer

Floria, Leonard
600 MOUNTAIN AVENUE
MURRAY HILL, NJ 07974

Title SECRETARY

Gelsi, Margaret G.
600 MOUNTAIN AVENUE
MURRAY HILL, NJ 07974

Title DIRECTOR

MCCONNELL, ADMIRAL JOHN MICHAEL
600 MOUNTAIN AVENUE
MURRAY HILL, NJ 07974

Title DIRECTOR

BRENNER, JOEL F
600 MOUNTAIN AVENUE
MURRAY HILL, NJ 07974

Title Director

Bishop, Jody
600 MOUNTAIN AVENUE
MURRAY HILL, NJ 07974

Title Director

Sabeh, Denise F.
600 MOUNTAIN AVENUE
MURRAY HILL, NJ 07974

Title Director

MENDOZA, ALEXIS
600 MOUNTAIN AVENUE
MURRAY HILL, NJ 07974

Title President

Motley, Sandra
600 MOUNTAIN AVENUE
MURRAY HILL, NJ 07974

Title Director

Fowee, Diana
600 MOUNTAIN AVENUE
MURRAY HILL, NJ 07974

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/19/2023
2024 04/20/2024

Document Images
04/20/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
12/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- Name Change View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
11/07/2008 -- Name Change View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
12/29/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format