Detail by Entity Name
Foreign Profit Corporation
PTGI INTERNATIONAL CARRIER SERVICES, INC.
Filing Information
F16000000099
26-1851410
01/07/2016
DE
ACTIVE
Principal Address
Changed: 04/15/2024
125 Park Avenue
25th Floor
New York, NY 10017
25th Floor
New York, NY 10017
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
125 Park Avenue
25th Floor
New York, NY 10017
25th Floor
New York, NY 10017
Changed: 04/15/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 07/14/2017
Address Changed: 07/14/2017
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/14/2017
Address Changed: 07/14/2017
Officer/Director Detail
Name & Address
Title Chairman
Denson, Craig
Title President/CFO/COO
Denson, Craig
Title Controller & Secretary
Rosenwald, Marc
Title CFO
Schweller, Leah
Title Chairman
Denson, Craig
125 Park Avenue
25th Floor
New York, NY 10017
25th Floor
New York, NY 10017
Title President/CFO/COO
Denson, Craig
125 Park Avenue
25th Floor
New York, NY 10017
25th Floor
New York, NY 10017
Title Controller & Secretary
Rosenwald, Marc
125 Park Avenue
25th Floor
New York, NY 10017
25th Floor
New York, NY 10017
Title CFO
Schweller, Leah
125 Park Avenue
25th Floor
New York, NY 10017
25th Floor
New York, NY 10017
Annual Reports
Report Year | Filed Date |
2022 | 05/24/2022 |
2023 | 03/03/2023 |
2024 | 04/15/2024 |
Document Images