Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HANDY TECHNOLOGIES, INC.

Filing Information
F20000003792 45-5247634 08/28/2020 DE ACTIVE
Principal Address
555 W 18th Street
Floor 4
New York, NY 10011

Changed: 04/09/2024
Mailing Address
130 E Washington St
Ste 1100
Indianapolis, IN 46204

Changed: 04/09/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Johnston, Eliza
3601 Walnut Street
Suite 700
Denver, CO 80205

Title CFO

Russakoff, Andrew
555 W 18th Street
Floor 4
New York, NY 10011

Title CEO

Levin, Joseph
555 W 18th Street
Floor 4
New York, NY 10011

Title VP, Finance

Schwerdtman, Michael
555 West 18th Street
555 West 18th Street
New York, NY 10011

Title VP, Tax

DeGraw, Eric
555 West 18th Street
555 West 18th Street
New York, NY 10011

Title Vice President & Treasurer

Stoumpas, Nick
555 West 18th Street
555 West 18th Street
New York, NY 10011

Title Vice President & Assistant Secretary

Stanich, Tanya
555 West 18th Street
555 West 18th Street
New York, NY 10011

Title Vice President & Assistant Secretary

Ferguson, Ed
555 West 18th Street
555 West 18th Street
New York, NY 10011

Title Vice President & Assistant Secretary

Handler, Kendall
555 West 18th Street
555 West 18th Street
New York, NY 10011

Title Assistant Secretary

Miller, Brian J.
53 West 23rd Street
3rd Floor
New York, NY 10011

Title Director

Shaw, Shannon M.
555 W 18th Street
Floor 4
New York, NY 10011

Title EVP, General Counsel & Corporate Secretary

Shaw, Shannon M.
555 W 18th Street
Floor 4
New York, NY 10011

Title EVP, Finance & Accounting

Bohnert, Christopher
3601 Walnut St
Suite 700
Denver, CO 80205

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 03/03/2023
2024 04/09/2024