Detail by Officer/Registered Agent Name
Foreign Profit Corporation
REVEAL DATA CORPORATION
Filing Information
F18000004865
81-2739607
10/26/2018
OH
ACTIVE
REINSTATEMENT
07/07/2022
Principal Address
Changed: 04/20/2023
145 S. Wells St., Suite 500
Chicago, IL 60606
Chicago, IL 60606
Changed: 04/20/2023
Mailing Address
Changed: 04/20/2023
145 S. Wells St., Suite 500
Chicago, IL 60606
Chicago, IL 60606
Changed: 04/20/2023
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 07/07/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/07/2022
Officer/Director Detail
Name & Address
Title CEO, Director, President
JISA, WENDELL
Title VP, Director
Jain, Tarun
Title VP
Sainani, Neal
Title Director
Bryant, Mike
Title Secretary, Treasurer, CFO
Polignano, Douglas
Title Director
Ninh, Phuong
Title Director
Marwaha, Avaneesh
Title CEO, Director, President
JISA, WENDELL
145 S. Wells St., Suite 500
Chicago, IL 60606
Chicago, IL 60606
Title VP, Director
Jain, Tarun
875 Manhattan Beach Blvd
Manhattan Beach, CA 90266
Manhattan Beach, CA 90266
Title VP
Sainani, Neal
875 Manhattan Beach Blvd
Manhattan Beach, CA 90266
Manhattan Beach, CA 90266
Title Director
Bryant, Mike
875 Manhattan Beach Blvd.
Manhattan Beach, CA 90266
Manhattan Beach, CA 90266
Title Secretary, Treasurer, CFO
Polignano, Douglas
145 S. Wells St., Suite 500
Chicago, IL 60606
Chicago, IL 60606
Title Director
Ninh, Phuong
875 Manhattan Beach Blvd
Manhattan Beach, CA 90266
Manhattan Beach, CA 90266
Title Director
Marwaha, Avaneesh
875 Manhattan Beach Blvd.
Manhattan Beach, CA 90266
Manhattan Beach, CA 90266
Annual Reports
Report Year | Filed Date |
2022 | 07/07/2022 |
2023 | 04/20/2023 |
2024 | 03/04/2024 |
Document Images