
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SEGAL ADVISORS, INC.
Filing Information
F02000005225
13-2646110
10/10/2002
NY
ACTIVE
Principal Address
Changed: 01/10/2025
333 West 34th Street
New York, NY 10001
New York, NY 10001
Changed: 01/10/2025
Mailing Address
Changed: 01/10/2025
333 West 34th Street
New York, NY 10001
New York, NY 10001
Changed: 01/10/2025
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Chairman, Director
LoCicero, Joseph A.
Title Chief Compliance Officer, Senior Vice President
Carofano, Frank
Title General Counsel, Secretary, Senior Vice President
Greenspan, Steven C.
Title Director
Benz, Jennifer
Title Director
Blumenstein, David
Title Director
Lerner, Stuart H.
Title CEO, Director, President
DeMairo, John
Title Director
Sherman, Andrew
Title Director
Frias, Aldwin
Title CFO, Senior Vice President, Treasurer
Fristachi, Joseph M.
Title Director
Kirby, Mary
Title Director
McNally, Diane R.
Title Chairman, Director
LoCicero, Joseph A.
333 West 34th Street
New York, NY 10001
New York, NY 10001
Title Chief Compliance Officer, Senior Vice President
Carofano, Frank
333 West 34th Street
New York, NY 10001
New York, NY 10001
Title General Counsel, Secretary, Senior Vice President
Greenspan, Steven C.
333 West 34th Street
New York, NY 10001
New York, NY 10001
Title Director
Benz, Jennifer
275 9th Street
San Francisco, CA 94103
San Francisco, CA 94103
Title Director
Blumenstein, David
333 West 34th Street
New York, NY 10001
New York, NY 10001
Title Director
Lerner, Stuart H.
333 West 34th Street
New York, NY 10001
New York, NY 10001
Title CEO, Director, President
DeMairo, John
333 West 34th Street
New York, NY 10001
New York, NY 10001
Title Director
Sherman, Andrew
116 Huntington Ave
8th Floor
Boston, MA 02116
8th Floor
Boston, MA 02116
Title Director
Frias, Aldwin
333 West 34th Street
New York, NY 10001
New York, NY 10001
Title CFO, Senior Vice President, Treasurer
Fristachi, Joseph M.
333 West 34th Street
New York, NY 10001
New York, NY 10001
Title Director
Kirby, Mary
333 West 34th Street
New York, NY 10001
New York, NY 10001
Title Director
McNally, Diane R.
333 West 34th Street
New York, NY 10001
New York, NY 10001
Annual Reports
Report Year | Filed Date |
2023 | 03/03/2023 |
2024 | 04/19/2024 |
2025 | 01/10/2025 |
Document Images