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
Changed: 03/05/2024
244 Madison Ave.
#1052
New York, NY 10016
#1052
New York, NY 10016
Changed: 03/05/2024
Mailing Address
Changed: 03/05/2024
244 Madison Ave.
#1052
New York, NY 10016
#1052
New York, NY 10016
Changed: 03/05/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 04/01/2021
Address Changed: 01/05/2009
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
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
Title Secretary
Paul, Lexi
Title Director
Tarleton, Stephen
Title President
Banfield, Mark
244 Madison Ave.
#1052
New York, NY 10016
#1052
New York, NY 10016
Title Secretary
Paul, Lexi
244 Madison Ave.
#1052
New York, NY 10016
#1052
New York, NY 10016
Title Director
Tarleton, Stephen
244 Madison Ave.
#1052
New York, NY 10016
#1052
New York, NY 10016
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 03/22/2023 |
2024 | 03/05/2024 |
Document Images