Detail by Entity Name
Foreign Profit Corporation
PORTFOLIO MEDIA, INC.
Filing Information
F12000003221
84-1660943
08/03/2012
NY
ACTIVE
Principal Address
Changed: 03/29/2024
230 Park Ave
7th FLoor
New York, NY 10169
7th FLoor
New York, NY 10169
Changed: 03/29/2024
Mailing Address
Changed: 01/25/2016
1105 North Market St
Suite 501
wilmington, DE 19801
Suite 501
wilmington, DE 19801
Changed: 01/25/2016
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Secretary
Ian, McDougall
Title Director
Kenneth, Thompson
Title President, Director
Michael, Walsh
Title VP
Mary Ann, Horgan
Title VP
Renee, Simonton
Title Director
McGroarty, Andrew
Title Secretary
Ian, McDougall
230 PARK AVE
NEW YORK, NY 10169
NEW YORK, NY 10169
Title Director
Kenneth, Thompson
9443 SPRINGBORO PIKE
MIAMISBURG, OH 45342
MIAMISBURG, OH 45342
Title President, Director
Michael, Walsh
230 Park Ave
New York, NY 10169
New York, NY 10169
Title VP
Mary Ann, Horgan
1105 North Market St
Suite 501
wilmington, DE 19801
Suite 501
wilmington, DE 19801
Title VP
Renee, Simonton
1105 North Market
Wilmington, DE 19801
Wilmington, DE 19801
Title Director
McGroarty, Andrew
230 Park Ave
7th FLoor
New York, NY 10169
7th FLoor
New York, NY 10169
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 02/11/2023 |
2024 | 03/29/2024 |
Document Images