Detail by Entity Name

Foreign Profit Corporation

NEWARK CORPORATION

Filing Information
825411 35-1167154 11/24/1970 IN ACTIVE NAME CHANGE AMENDMENT 07/12/2002 NONE
Principal Address
2211 SOUTH 47TH STREET
PHOENIX, AZ 85034

Changed: 04/13/2018
Mailing Address
2211 SOUTH 47TH STREET
c/o LEGAL DEPARTMENT
PHOENIX, AZ 85034

Changed: 04/13/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/11/2022

Address Changed: 01/11/2022
Officer/Director Detail Name & Address

Title Director, Treasurer

JACOBSON, KENNETH
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title Director, Secretary

JACKSON, DARREL
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title President

PINGALI, UMASANKAR
2211 S. 47TH STREET
PHOENIX, AZ 85034

Title VP

MAYFIELD, THOMAS RAY
217 Wilcox Avenue
Gaffney, SC 29341

Title Director

BURKE, JOSEPH L.
2211 S. 47TH STREET
Phoenix, AZ 85034

Title VP

MAYFIELD, THOMAS RAY
2211 S. 47TH STREET
PHOENIX, AZ 85034

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 01/23/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
01/11/2022 -- Reg. Agent Change View image in PDF format
02/06/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
11/13/2017 -- Reg. Agent Change View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
07/12/2002 -- Name Change View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
12/18/2001 -- Reg. Agent Change View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
06/10/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format