Detail by Entity Name

Foreign Profit Corporation

F. A. RICHARD & ASSOCIATES INC.

Filing Information
F95000000666 72-0837383 02/09/1995 LA INACTIVE WITHDRAWAL 05/30/2017 NONE
Principal Address
1625 West Causeway Approach
Mandeville, LA 70471

Changed: 04/02/2014
Mailing Address
One Upper Pond Road
Bldg F 4th flr
Parsippany, NJ 07054

Changed: 03/14/2016
Registered Agent Name & Address NONE
Registered Agent Revoked: 05/30/2017
Officer/Director Detail Name & Address

Title CEO, President

Taketa, Richard H
One Upper Pond Road
Bldg F 4th flr
Parsippany, NJ 07054

Title SECR

Krawitz, Michael
One Upper Pond Road
Bldg F 4th flr
PARSIPPANY, NJ 70471

Title TREA

MUKHERJEE, SASWATA
One Upper Pond Road
Bldg F 4th flr
PASIPPANY, NJ 07054

Title DIR

Taketa, Richard H
One Upper Pond Road
Bldg F 4th flr
PARSIPPANY, NJ 07054

Annual Reports
Report YearFiled Date
2015 03/18/2015
2016 03/14/2016
2017 03/28/2017

Document Images
05/30/2017 -- Withdrawal View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- Reg. Agent Change View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
07/22/2009 -- Misc. officer name change View image in PDF format
07/22/2009 -- Misc OFFICER NAME CHANGE View image in PDF format
07/17/2009 -- Misc. officer name change View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
10/09/2006 -- REINSTATEMENT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
01/08/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
03/15/1999 -- Reg. Agent Change View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
12/15/1997 -- Reg. Agent Change View image in PDF format
06/17/1997 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- REG. AGENT CHANGE View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format