Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PERFORCE SOFTWARE, INC.

Filing Information
F17000000031 94-3250959 01/03/2017 DE ACTIVE
Principal Address
400 First Avenue North
Suite 400
MINNEAPOLIS, MN 55401

Changed: 02/22/2023
Mailing Address
400 First Avenue North
Suite 400
MINNEAPOLIS, MN 55401

Changed: 02/22/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/26/2019

Address Changed: 06/26/2019
Officer/Director Detail Name & Address

Title CHAIR

DRYER, JANET M
400 First Avenue North
Suite 400
MINNEAPOLIS, MN 55401

Title Chairman

TIES, MARK E
400 First Avenue North
Suite 400
MINNEAPOLIS, MN 55401

Title SECRETARY

KHODODAD, MEHDI
400 1st Ave N
Suite 400
MINNEAPOLIS, MN 55401

Title DIRECTOR

EGHBALI, BEHDAD
400 First Avenue North
Suite 400
MINNEAPOLIS, MN 55401

Title DIRECTOR

MEHROTRA, PRASHANT
400 First Avenue North
Suite 400
MINNEAPOLIS, MN 55401

Title DIRECTOR

COURTNEY, SEAN
400 First Avenue North
Suite 400
MINNEAPOLIS, MN 55401

Title DIRECTOR

HUBER, PAUL
400 First Avenue North
Suite 400
MINNEAPOLIS, MN 55401

Title VICE PRESIDENT

EBRAHEMI, FRED
400 1st Ave N
Suite 400
MINNEAPOLIS, MN 55401

Title VICE PRESIDENT, TREASURER

URRUTIA, PEDRO
400 1st Ave N
Suite 400
MINNEAPOLIS, MN 55401

Title Director

DECKER, BRIAN
400 First Avenue North
Suite 400
MINNEAPOLIS, MN 55401

Title Director

DAAR, EVAN
400 First Avenue North
Suite 400
MINNEAPOLIS, MN 55401

Title Director

Dircks, Matt
400 First Avenue North
Suite 400
MINNEAPOLIS, MN 55401

Title President, CEO

Cassens, James B.
400 First Avenue North
Suite 400
MINNEAPOLIS, MN 55401

Title CFO

Goergen, Michael C.
400 First Avenue North
Suite 400
MINNEAPOLIS, MN 55401

Title Director

Zupan, Nate
400 First Avenue North
Suite 400
MINNEAPOLIS, MN 55401

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 02/22/2023
2024 02/12/2024