Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EXECONLINE, INC.

Filing Information
F20000002991 45-5232242 07/02/2020 DE ACTIVE
Principal Address
132 West 31st Street
17th Floor
New York, NY 10001

Changed: 04/13/2024
Mailing Address
132 West 31st Street
17th Floor
New York, NY 10001

Changed: 04/13/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title President/CEO

Bailey, Stephen
132 West 31st Street
17th Floor
New York, NY 10001

Title CFO

Pickrum, Michael
132 West 31st Street
17th Floor
New York, NY 10001

Title Secretary

Kim, Hoyun
132 West 31st Street
17th Floor
New York, NY 10001

Title Director

Bailey, Stephen
132 West 31st Street
17th Floor
New York, NY 10001

Title Director

Bonner, Phil
132 West 31st Street
17th Floor
New York, NY 10001

Title Director

Lang, Laura
132 West 31st Street
17th Floor
New York, NY 10001

Title Director

Rosen, Andy
132 West 31st Street
17th Floor
New York, NY 10001

Title Director

Kim, Brian
132 West 31st Street
17th Floor
New York, NY 10001

Title Director

Avon, Michael
132 West 31st Street
17th Floor
New York, NY 10001

Title Director

Dowling, Sean
132 West 31st Street
17th Floor
New York, NY 10001

Annual Reports
Report YearFiled Date
2022 06/28/2022
2023 03/03/2023
2024 04/13/2024