
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GENERAL ASSEMBLY SPACE, INC.
Filing Information
F16000003205
27-2807367
07/18/2016
DE
ACTIVE
REINSTATEMENT
09/20/2022
Principal Address
Changed: 04/22/2025
915 Broadway
3rd Floor
Jacksonville, NY 10010
3rd Floor
Jacksonville, NY 10010
Changed: 04/22/2025
Mailing Address
Changed: 04/25/2023
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246
Bldg 800
Jacksonville, FL 32246
Changed: 04/25/2023
Registered Agent Name & Address
C T Corporation System
Name Changed: 09/20/2022
Address Changed: 09/20/2022
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 09/20/2022
Address Changed: 09/20/2022
Officer/Director Detail
Name & Address
Title CEO, Director
Grassi, Daniele
Title VP TAX
Robinson, GERALD
Title Sr International Tax Manager
Bennett, Jeffrey
Title SVP, and General Counsel and Secretary, Director
Hodgerson, Vanessa
Title SVP, Finance and Treasurer, Director
Habig, Jack Christopher
Title CEO, Director
Grassi, Daniele
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246
Bldg 800
Jacksonville, FL 32246
Title VP TAX
Robinson, GERALD
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246
Bldg 800
Jacksonville, FL 32246
Title Sr International Tax Manager
Bennett, Jeffrey
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246
Bldg 800
Jacksonville, FL 32246
Title SVP, and General Counsel and Secretary, Director
Hodgerson, Vanessa
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246
Bldg 800
Jacksonville, FL 32246
Title SVP, Finance and Treasurer, Director
Habig, Jack Christopher
915 Broadway
3rd Floor
New York, NY 10010
3rd Floor
New York, NY 10010
Annual Reports
Report Year | Filed Date |
2023 | 04/25/2023 |
2024 | 04/25/2024 |
2025 | 04/22/2025 |
Document Images