Detail by Entity Name
Foreign Profit Corporation
4646 HENDERSON BLVD., INC.
Filing Information
P02699
22-2562128
07/13/1984
DE
INACTIVE
WITHDRAWAL
04/05/1988
NONE
Principal Address
Changed: 04/05/1988
% NORAH P. ARMOUR, CHADBOURNE & PARKE
30 ROCKEFELLER PLAZA
NEW YORK, NY 10112
30 ROCKEFELLER PLAZA
NEW YORK, NY 10112
Changed: 04/05/1988
Mailing Address
Changed: 04/05/1988
% NORAH P. ARMOUR, CHADBOURNE & PARKE
30 ROCKEFELLER PLAZA
NEW YORK, NY 10112
30 ROCKEFELLER PLAZA
NEW YORK, NY 10112
Changed: 04/05/1988
Registered Agent Name & Address
NONE
Officer/Director Detail
Name & Address
Title PD
KINNEY, ROBERT L.
Title VTD
TOCKARSHEWSKY, BENEDICT
Title SVD
FORAN, JAMES T.
Title VD
RICCI, ROBERT J.
Title PD
KINNEY, ROBERT L.
551 MADISON AVENUE
NEW YORK, NY
NEW YORK, NY
Title VTD
TOCKARSHEWSKY, BENEDICT
551 MADISON AVENUE
NEW YORK, NY
NEW YORK, NY
Title SVD
FORAN, JAMES T.
551 MADISON AVENUE
NEW YORK, NY
NEW YORK, NY
Title VD
RICCI, ROBERT J.
551 MADISON AVENUE
NEW YORK, NY
NEW YORK, NY
Annual Reports
Report Year | Filed Date |
1985 | 03/26/1985 |
1986 | 04/03/1986 |
1987 | 05/12/1987 |
Document Images
No images are available for this filing. |