Detail by Entity Name
Foreign Profit Corporation
SERVCORP US HOLDINGS, INC.
Filing Information
F10000004219
27-0439877
09/22/2010
DE
INACTIVE
WITHDRAWAL
05/12/2023
NONE
Principal Address
Changed: 04/19/2021
23rd Floor
1330 6th Ave Suite 23A
New York, NY 10019
1330 6th Ave Suite 23A
New York, NY 10019
Changed: 04/19/2021
Mailing Address
Changed: 04/19/2021
23rd Floor
1330 6th Ave Suite 23A
New York, NY 10019
1330 6th Ave Suite 23A
New York, NY 10019
Changed: 04/19/2021
Registered Agent Name & Address
COGENCY GLOBAL INC.
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title Director, President, CEO
Moufarrige, Alfred George
Title Secretary
Pearce, Gregory
Title CFO
Hunt, David
Title Director, President, CEO
Moufarrige, Alfred George
1 World trade CTR
Ste 8500
New York, NY 10007
Ste 8500
New York, NY 10007
Title Secretary
Pearce, Gregory
1 World trade CTR
Ste 8500
New York, NY 10007
Ste 8500
New York, NY 10007
Title CFO
Hunt, David
1 World trade CTR
Ste 8500
New York, NY 10007
Ste 8500
New York, NY 10007
Annual Reports
Report Year | Filed Date |
2021 | 04/19/2021 |
2022 | 04/22/2022 |
2023 | 04/19/2023 |
Document Images