Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TROV, INC.
Filing Information
F16000005172
45-5071992
11/18/2016
DE
INACTIVE
WITHDRAWAL
05/16/2022
12/19/2017
Principal Address
Changed: 01/19/2022
1423 Broadway
568
Oakland, CA 94612
568
Oakland, CA 94612
Changed: 01/19/2022
Mailing Address
Changed: 05/16/2022
1423 BROADWAY, STE 568
OAKLAND, CA 94612
OAKLAND, CA 94612
Changed: 05/16/2022
Registered Agent Name & Address
NONE
Registered Agent Revoked: 05/16/2022
Registered Agent Revoked: 05/16/2022
Officer/Director Detail
Name & Address
Title CEO, Secretary, Treasurer & Director
Walchek, Scott
Title Director
Park, Sean
Title Director
Nauiokas, Amy
Title General Counsel
Deal, David
Title VP, Engineering
Mayerson, Aaron
Title CEO, Secretary, Treasurer & Director
Walchek, Scott
347 Hartz Ave.
Danville, CA 94526
Danville, CA 94526
Title Director
Park, Sean
Quai de l'lle 13
1204
Geneva, OC
1204
Geneva, OC
Title Director
Nauiokas, Amy
142 Greene St 4th Floor
New York, NY 10012
New York, NY 10012
Title General Counsel
Deal, David
347 HARTZ AVENUE
DANVILLE, CA 94526
DANVILLE, CA 94526
Title VP, Engineering
Mayerson, Aaron
347 HARTZ AVENUE
DANVILLE, CA 94526
DANVILLE, CA 94526
Annual Reports
Report Year | Filed Date |
2020 | 01/14/2020 |
2021 | 01/29/2021 |
2022 | 01/19/2022 |
Document Images