Detail by Entity Name

Foreign Profit Corporation

1E, INC.

Filing Information
F08000000022 25-1920852 01/02/2008 DE ACTIVE REINSTATEMENT 04/01/2021
Principal Address
244 Madison Ave.
#1052
New York, NY 10016

Changed: 03/05/2024
Mailing Address
244 Madison Ave.
#1052
New York, NY 10016

Changed: 03/05/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/01/2021

Address Changed: 01/05/2009
Officer/Director Detail Name & Address

Title President

Banfield, Mark
244 Madison Ave.
#1052
New York, NY 10016

Title Secretary

Paul, Lexi
244 Madison Ave.
#1052
New York, NY 10016

Title Director

Tarleton, Stephen
244 Madison Ave.
#1052
New York, NY 10016

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/22/2023
2024 03/05/2024