Detail by Entity Name
Foreign Profit Corporation
OPTIMIZELY NORTH AMERICA INC.
Filing Information
F16000002260
02-0497493
05/17/2016
DE
ACTIVE
NAME CHANGE AMENDMENT
07/27/2023
NONE
Principal Address
Changed: 04/10/2024
119 5th Ave.
7th Floor
New York, NY 10003
7th Floor
New York, NY 10003
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
119 5th Ave.
7th Floor
New York, NY 10003
7th Floor
New York, NY 10003
Changed: 04/10/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CEO
Atzberger, Alexander
Title CFO
Johnson, Myles
Title Director
Bayliss, Christopher
Title Director
Johnson, Myles
Title CEO
Atzberger, Alexander
119 5th Ave.
7th Floor
New York, NY 10003
7th Floor
New York, NY 10003
Title CFO
Johnson, Myles
119 5th Ave.
7th Floor
New York, NY 10003
7th Floor
New York, NY 10003
Title Director
Bayliss, Christopher
119 5th Ave.
7th Floor
New York, NY 10003
7th Floor
New York, NY 10003
Title Director
Johnson, Myles
119 5th Ave.
7th Floor
New York, NY 10003
7th Floor
New York, NY 10003
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 02/24/2023 |
2024 | 04/10/2024 |
Document Images