Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ARTHUR L. DAVIS PUBLISHING AGENCY, INC.

Filing Information
F16000003185 42-1409808 07/18/2016 IA ACTIVE
Principal Address
114 5th Avenue
15th Floor
New York, NY 10011

Changed: 03/21/2022
Mailing Address
114 5th Avenue
15th Floor
New York, NY 10011

Changed: 03/21/2022
Registered Agent Name & Address Florida Filing & Search Services, Inc.
155 Office Plaza Drive
TALLAHASSEE, FL 32301

Name Changed: 02/27/2023

Address Changed: 02/27/2023
Officer/Director Detail Name & Address

Title President

Stone, Daniel
114 5th Avenue
15th Floor
New York, NY 10011

Title Treasurer

Dehn, Thomas
114 5th Avenue
15th Floor
New York, NY 10011

Title Assistant Secretary

Wukoson, George
114 5th Avenue
15th Floor
New York, NY 10011

Title Executive Vice President, General Counsel and Secretary

Rossen, Jeremy
114 5th Avenue
15th Floor
New York, NY 10011

Title CFO

Richter, Bret
114 5th Avenue
15th Floor
New York, NY 10011

Title VP, Tax

Wood, Jeff
114 5th Avenue
15th Floor
New York, NY 10011

Title Chief Accounting Officer

Taki, Layth
114 5th Avenue
15th Floor
New York, NY 10011

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 02/27/2023
2024 04/11/2024