Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE SEGAL COMPANY (EASTERN STATES), INC.

Filing Information
F12000003724 13-1835864 05/20/2003 NY ACTIVE
Principal Address
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Changed: 10/17/2025
Mailing Address
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Changed: 10/17/2025
Registered Agent Name & Address THE PRENTICE-HALL CORPORATION SYSTEM, INC.
1201 HAYS ST.
TALLAHASSEE, FL 32301
Officer/Director Detail Name & Address

Title DIRECTOR, CHAIRMAN

LOCICERO, JOSEPH A.
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Title DIRECTOR

KIRBY, MARY
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Title DIRECTOR

DEMAIRO, JOHN
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Title DIRECTOR, CHIEF EXECUTIVE OFFICER, PRESIDENT

BLUMENSTEIN, DAVID
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Title DIRECTOR

KEILIN, EUGENE J.
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Title DIRECTOR

FRIAS, ALDWIN
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Title DIRECTOR

LERNER, STUART H.
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Title SENIOR VICE PRESIDENT, SECRETARY

GREENSPAN, STEVEN C.
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Title DIRECTOR

BENZ, JENNIFER
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Title DIRECTOR

LYNCH, J. ROBINSON
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Title DIRECTOR

SHERMAN, ANDREW
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Title SENIOR VICE PRESIDENT, CHIEF FINANCIAL OFFICER, TREASURER

FRISTACHI, JOSEPH M.
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Title Director

McNally, Diane R.
66 Hudson Boulevard East
20th Floor
New York, NY 10001-2192

Annual Reports
Report YearFiled Date
2024 04/19/2024
2025 01/08/2025
2025 10/17/2025