Detail by Officer/Registered Agent Name
Foreign Profit Corporation
VENDINI, INC.
Filing Information
F18000001010
71-0864818
02/27/2018
DE
INACTIVE
WITHDRAWAL
04/11/2022
NONE
Principal Address
Changed: 03/26/2019
55 Francisco St,Ste 350
SAN FRANCISCO, CA 94133
SAN FRANCISCO, CA 94133
Changed: 03/26/2019
Mailing Address
Changed: 04/11/2022
1500 BROADWAY - 7TH FLOOR
NEW YORK, NY 10036
NEW YORK, NY 10036
Changed: 04/11/2022
Registered Agent Name & Address
NONE
Registered Agent Revoked: 04/11/2022
Registered Agent Revoked: 04/11/2022
Officer/Director Detail
Name & Address
Title President
Tacchi , Mark
Title Treasurer
Farrow , Mike
Title Secretary
Farrow , Mike
Title Director
McCulloch, George
Title Director
Rogers, John
Title Director
Tacchi, Mark
Title Director
Taylor, John
Title President
Tacchi , Mark
55 Francisco St,Ste 350
SAN FRANCISCO, CA 94133
SAN FRANCISCO, CA 94133
Title Treasurer
Farrow , Mike
55 Francisco St,Ste 350
SAN FRANCISCO, CA 94133
SAN FRANCISCO, CA 94133
Title Secretary
Farrow , Mike
55 Francisco St,Ste 350
SAN FRANCISCO, CA 94133
SAN FRANCISCO, CA 94133
Title Director
McCulloch, George
55 Francisco St,Ste 350
SAN FRANCISCO, CA 94133
SAN FRANCISCO, CA 94133
Title Director
Rogers, John
55 Francisco St,Ste 350
SAN FRANCISCO, CA 94133
SAN FRANCISCO, CA 94133
Title Director
Tacchi, Mark
55 Francisco St,Ste 350
SAN FRANCISCO, CA 94133
SAN FRANCISCO, CA 94133
Title Director
Taylor, John
55 Francisco St,Ste 350
SAN FRANCISCO, CA 94133
SAN FRANCISCO, CA 94133
Annual Reports
Report Year | Filed Date |
2019 | 03/26/2019 |
Document Images