Detail by Entity Name
Foreign Profit Corporation
3801 PGA ACQUISITION COMPANY
Filing Information
F06000000353
20-4099521
01/19/2006
DE
INACTIVE
WITHDRAWAL
07/19/2016
NONE
Principal Address
Changed: 01/14/2013
270 PARK AVENUE
7TH FLOOR
NEW YORK, NY 10017
7TH FLOOR
NEW YORK, NY 10017
Changed: 01/14/2013
Mailing Address
Changed: 01/14/2013
P.O. BOX 5005
NEW YORK, NY 10163
NEW YORK, NY 10163
Changed: 01/14/2013
Registered Agent Name & Address
NONE
Registered Agent Revoked: 07/19/2016
Registered Agent Revoked: 07/19/2016
Officer/Director Detail
Name & Address
Title Secretary
GAVRILOVA, ETHEL
Title Director
DORT, ALFRED W
Title President
Benjamin, Gifford G.
Title Treasurer
Dort, Alfred
Title Director
Adams, Kimberly
Title Director
Cole, Ann
Title Director
Schwartz, Douglas
Title Director
Gifford, Benjamin
Title Secretary
GAVRILOVA, ETHEL
270 PARK AVENUE
7TH FLOOR
NEW YORK, NY 10017
7TH FLOOR
NEW YORK, NY 10017
Title Director
DORT, ALFRED W
270 PARK AVENUE
7TH FLOOR
NEW YORK, NY 10017
7TH FLOOR
NEW YORK, NY 10017
Title President
Benjamin, Gifford G.
270 PARK AVENUE
7TH FLOOR
NEW YORK, NY 10017
7TH FLOOR
NEW YORK, NY 10017
Title Treasurer
Dort, Alfred
270 Park Ave.
7th floor
New York, NY 10017
7th floor
New York, NY 10017
Title Director
Adams, Kimberly
10 South Dearborn Street
38th floor
Chicago, IL 60603
38th floor
Chicago, IL 60603
Title Director
Cole, Ann
270 Park Ave.
7th floor
New York, NY 10017
7th floor
New York, NY 10017
Title Director
Schwartz, Douglas
270 Park Ave.
7th floor
New York, NY 10017
7th floor
New York, NY 10017
Title Director
Gifford, Benjamin
270 Park Ave.
7th floor
New York, NY 10017
7th floor
New York, NY 10017
Annual Reports
Report Year | Filed Date |
2014 | 01/31/2014 |
2015 | 03/06/2015 |
2016 | 04/14/2016 |
Document Images