Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GEN DIGITAL INC.
Filing Information
F02000004414
77-0181864
08/27/2002
DE
ACTIVE
NAME CHANGE AMENDMENT
11/16/2022
NONE
Principal Address
Changed: 01/27/2020
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281
Suite 1000
TEMPE, AZ 85281
Changed: 01/27/2020
Mailing Address
Changed: 01/27/2020
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281
Suite 1000
TEMPE, AZ 85281
Changed: 01/27/2020
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 08/20/2009
Address Changed: 08/20/2009
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 08/20/2009
Address Changed: 08/20/2009
Officer/Director Detail
Name & Address
Title Director
Dangeard, Frank E.
Title Director
Denzel, Nora M.
Title Director
Feld, Peter A.
Title President, CEO, Director
Pilette, Vincent
Title Secretary
Ko, Bryan S.
Title Director
Barsamian, Susan
Title CFO
Derse, Natalie M.
Title Director
Heath, Emily
Title Director
Brandt, Eric K.
Title Director
Smith, Sherrese M.
Title Director, President
Vlcek, Ondrej
Title Director
Baudis, Pavel
Title Director
Dangeard, Frank E.
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281
Suite 1000
TEMPE, AZ 85281
Title Director
Denzel, Nora M.
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281
Suite 1000
TEMPE, AZ 85281
Title Director
Feld, Peter A.
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281
Suite 1000
TEMPE, AZ 85281
Title President, CEO, Director
Pilette, Vincent
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281
Suite 1000
TEMPE, AZ 85281
Title Secretary
Ko, Bryan S.
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281
Suite 1000
TEMPE, AZ 85281
Title Director
Barsamian, Susan
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281
Suite 1000
TEMPE, AZ 85281
Title CFO
Derse, Natalie M.
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281
Suite 1000
TEMPE, AZ 85281
Title Director
Heath, Emily
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281
Suite 1000
TEMPE, AZ 85281
Title Director
Brandt, Eric K.
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281
Suite 1000
TEMPE, AZ 85281
Title Director
Smith, Sherrese M.
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281
Suite 1000
TEMPE, AZ 85281
Title Director, President
Vlcek, Ondrej
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281
Suite 1000
TEMPE, AZ 85281
Title Director
Baudis, Pavel
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281
Suite 1000
TEMPE, AZ 85281
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 02/11/2023 |
2024 | 04/02/2024 |
Document Images