Detail by Entity Name
Foreign Profit Corporation
APM.MC USA, INC.
Filing Information
F17000001672
35-2559689
04/12/2017
CA
ACTIVE
Principal Address
Changed: 01/09/2018
155 SPRING STREET
NEW YORK, NY 10012
NEW YORK, NY 10012
Changed: 01/09/2018
Mailing Address
Changed: 01/09/2018
155 SPRING STREET
NEW YORK, NY 10012
NEW YORK, NY 10012
Changed: 01/09/2018
Registered Agent Name & Address
VCORP SERVICES, LLC
Name Changed: 03/08/2019
Address Changed: 01/20/2022
1200 S PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/08/2019
Address Changed: 01/20/2022
Officer/Director Detail
Name & Address
Title Director, President
PRETTE, PHILIPPE
Title Secretary, Treasurer
HIGUERAS, INGRID
Title Director, President
PRETTE, PHILIPPE
1/F HONG KONG DIAMOND EXCHANGE BUILDING
8-10 DUDELL STREET CENTRAL
HONG KONG CN
8-10 DUDELL STREET CENTRAL
HONG KONG CN
Title Secretary, Treasurer
HIGUERAS, INGRID
1/F HONG KONG DIAMOND EXCHANGE BUILDING
8-10 DUDELL STREET CENTRAL
HONG KONG CN
8-10 DUDELL STREET CENTRAL
HONG KONG CN
Annual Reports
Report Year | Filed Date |
2022 | 03/17/2022 |
2023 | 02/13/2023 |
2024 | 03/21/2024 |
Document Images