Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ONCOLOGY ANALYTICS, INC.
Filing Information
F16000000200
26-4695096
01/13/2016
DE
ACTIVE
REINSTATEMENT
10/12/2023
Principal Address
Changed: 02/17/2024
7000 Central Pkwy Ste 1750
SUITE 1750
Atlanta, GA 30328
SUITE 1750
Atlanta, GA 30328
Changed: 02/17/2024
Mailing Address
Changed: 02/17/2024
7000 Central Pkwy Ste 1750
SUITE 1750
Atlanta, GA 30328
SUITE 1750
Atlanta, GA 30328
Changed: 02/17/2024
Registered Agent Name & Address
REGISTERED AGENTS INC
Name Changed: 02/13/2024
Address Changed: 02/13/2024
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702
ST. PETERSBURG, FL 33702
Name Changed: 02/13/2024
Address Changed: 02/13/2024
Officer/Director Detail
Name & Address
Title President
Dean, Rick
Title Treasurer
Warshaw, Scott
Title Secretary
Lefkowlitz, Alan
Title Chair
Spaight, David
Title President
Dean, Rick
7000 Central Pkwy Ste 1750
SUITE 1750
Atlanta, GA 30328
SUITE 1750
Atlanta, GA 30328
Title Treasurer
Warshaw, Scott
7000 Central Pkwy Ste 1750
SUITE 1750
Atlanta, GA 30328
SUITE 1750
Atlanta, GA 30328
Title Secretary
Lefkowlitz, Alan
7000 Central Pkwy Ste 1750
SUITE 1750
Atlanta, GA 30328
SUITE 1750
Atlanta, GA 30328
Title Chair
Spaight, David
7000 Central Pkwy Ste 1750
SUITE 1750
Atlanta, GA 30328
SUITE 1750
Atlanta, GA 30328
Annual Reports
Report Year | Filed Date |
2022 | 01/19/2022 |
2023 | 10/12/2023 |
2024 | 02/17/2024 |
Document Images