Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SIDEPLATE SYSTEMS, INC.
Filing Information
F15000002199
33-0661867
05/18/2015
CA
ACTIVE
Principal Address
25909 PALA, SUITE 200
MISSION VIEJO, CA 92691
MISSION VIEJO, CA 92691
Mailing Address
Changed: 02/23/2016
16023 Swingley Ridge Road
CHESTERFIELD, MO 63017
CHESTERFIELD, MO 63017
Changed: 02/23/2016
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Senior Vice President, Secretary and General Counsel, Director
Shah, Amit B.
Title President
Lance, Howard
Title VP, Assistant Secretary and Deputy General Counsel
Nakatani, Warren Y.
Title Vice President and Director of Finance
Kevin, Gjesdal
Title Director
Thelen, Thomas
Title VP
Mester, Matthew
Title Senior Vice President, Secretary and General Counsel, Director
Shah, Amit B.
16023 Swingley Ridge Road
CHESTERFIELD, MO 63017
CHESTERFIELD, MO 63017
Title President
Lance, Howard
25909 PALA, SUITE 200
MISSION VIEJO, CA 92691
MISSION VIEJO, CA 92691
Title VP, Assistant Secretary and Deputy General Counsel
Nakatani, Warren Y.
16023 Swingley Ridge Road
CHESTERFIELD, MO 63017
CHESTERFIELD, MO 63017
Title Vice President and Director of Finance
Kevin, Gjesdal
25909 PALA, SUITE 200
MISSION VIEJO, CA 92691
MISSION VIEJO, CA 92691
Title Director
Thelen, Thomas
16023 Swingley Ridge Road
CHESTERFIELD, MO 63017
CHESTERFIELD, MO 63017
Title VP
Mester, Matthew
25909 PALA, SUITE 200
MISSION VIEJO, CA 92691
MISSION VIEJO, CA 92691
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 03/01/2023 |
2024 | 04/29/2024 |
Document Images