Detail by Entity Name

Foreign Profit Corporation

WORLD DUTY FREE US, INC.

Filing Information
F95000000123 11-3280510 01/09/1995 DE ACTIVE REINSTATEMENT 11/03/2017
Principal Address
1 Meadowlands Plaza
Suite 902
East Rutherford, NJ 07073-2100

Changed: 03/07/2023
Mailing Address
1 Meadowlands Plaza
Suite 902
East Rutherford, NJ 07073-2100

Changed: 03/07/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 04/13/2018

Address Changed: 02/08/2024
Officer/Director Detail Name & Address

Title EVP

THORNTON, COURTNEY
1 Meadowlands Plaza
Suite 902
East Rutherford, NJ 07073-2100

Title SVP

Wolf, William
1 Meadowlands Plaza
Suite 902
East Rutherford, NJ 07073-2100

Title DEPUTY CEO

QUINN, BRIAN
1 Meadowlands Plaza
Suite 902
East Rutherford, NJ 07073-2100

Title SVP, SECRETARY

Ratner, Adam
1 Meadowlands Plaza
Suite 902
East Rutherford, NJ 07073-2100

Title President

Martin-Consuegra , Jordi
1 Meadowlands Plaza
Suite 902
East Rutherford, NJ 07073-2100

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 03/07/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
08/16/2018 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- Reg. Agent Change View image in PDF format
11/03/2017 -- REINSTATEMENT View image in PDF format
06/28/2016 -- Reg. Agent Resignation View image in PDF format
05/18/2016 -- Reg. Agent Change View image in PDF format
03/28/2016 -- Reg. Agent Resignation View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
01/04/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
05/06/2011 -- Name Change View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
02/16/1999 -- Reg. Agent Change View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
06/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/09/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format