
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SYSTEMS ALLIANCE, INC.
Filing Information
F12000001557
52-1811163
04/10/2012
MD
INACTIVE
WITHDRAWAL
05/17/2024
NONE
Principal Address
Changed: 04/10/2024
11019 McCormick Rd
Suite 310
Hunt Valley, MD 21031
Suite 310
Hunt Valley, MD 21031
Changed: 04/10/2024
Mailing Address
Changed: 05/17/2024
11019 MCCORMICK RD.
SUITE 310
HUNT VALLEY, MD 21031
SUITE 310
HUNT VALLEY, MD 21031
Changed: 05/17/2024
Registered Agent Name & Address
NONE
Registered Agent Revoked: 05/17/2024
Registered Agent Revoked: 05/17/2024
Officer/Director Detail
Name & Address
Title President
HUGHES, RICHARD H
Title Secretary
GROSS, RICHARD
Title Vice President Finance, Accounting & HR
Newman, Jeffrey A
Title President
HUGHES, RICHARD H
11019 McCormick Rd
Suite 310
Hunt Valley, MD 21031
Suite 310
Hunt Valley, MD 21031
Title Secretary
GROSS, RICHARD
11019 McCormick Rd
Suite 310
Hunt Valley, MD 21031
Suite 310
Hunt Valley, MD 21031
Title Vice President Finance, Accounting & HR
Newman, Jeffrey A
11019 McCormick Rd
Suite 310
Hunt Valley, MD 21031
Suite 310
Hunt Valley, MD 21031
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 03/01/2023 |
2024 | 04/10/2024 |
Document Images