Detail by Entity Name
Foreign Profit Corporation
CPT HOLDINGS, INC.
Cross Reference Name
CPT HOLDINGS, INC.
Filing Information
F04000000875
58-1475896
02/17/2004
DE
ACTIVE
DROPPING DBA
01/30/2008
NONE
Principal Address
Changed: 04/02/2013
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Changed: 04/02/2013
Mailing Address
Changed: 04/10/2018
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232
CULVER CITY, CA 90232
Changed: 04/10/2018
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 08/28/2019
Address Changed: 08/28/2019
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 08/28/2019
Address Changed: 08/28/2019
Officer/Director Detail
Name & Address
Title Chairman
Le Goy, Keith
Title EVP, Secretary, Director
FUKUNAGA, JOHN O
Title Director
WEIL, LEAH
Title EVP, AS
Friedman, Paul
Title EVP
Wald, Michael
Title Asst. Secretary
Gaynor, Eric
Title EVP
Littmann, Paul
Title AS
Jaquez, Sean
Title AS
Nazitto, Michael
Title Executive Vice President and Chief Financial Officer
Shearer, Drew
Title Executive Vice President and Assistant Secretary
Yankelevits, Dan
Title Executive Vice President and Assistant Treasurer
Rogers, Mark
Title EVP
Bramnick, Flory
Title Asst. Secretary
Ehlers, John
Title Asst. Secretary
Kiefer, Sarah
Title Asst. Secretary
O'Riordan, James
Title EVP
Spivak, Jason
Title Asst. Treasurer
Tholen, John K.
Title Asst. Secretary
Vadlamani, Sudhira
Title Chairman
Le Goy, Keith
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title EVP, Secretary, Director
FUKUNAGA, JOHN O
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title Director
WEIL, LEAH
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title EVP, AS
Friedman, Paul
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title EVP
Wald, Michael
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title Asst. Secretary
Gaynor, Eric
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title EVP
Littmann, Paul
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title AS
Jaquez, Sean
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title AS
Nazitto, Michael
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title Executive Vice President and Chief Financial Officer
Shearer, Drew
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title Executive Vice President and Assistant Secretary
Yankelevits, Dan
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title Executive Vice President and Assistant Treasurer
Rogers, Mark
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title EVP
Bramnick, Flory
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title Asst. Secretary
Ehlers, John
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title Asst. Secretary
Kiefer, Sarah
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title Asst. Secretary
O'Riordan, James
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title EVP
Spivak, Jason
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title Asst. Treasurer
Tholen, John K.
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Title Asst. Secretary
Vadlamani, Sudhira
10202 W. Washington Blvd.
Culver City, CA 90232
Culver City, CA 90232
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 04/06/2023 |
2024 | 04/16/2024 |
Document Images