Detail by Officer/Registered Agent Name

Foreign Profit Corporation

REFLEXION MEDICAL, INC.

Filing Information
F20000003015 26-4487874 07/06/2020 DE ACTIVE
Principal Address
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Changed: 04/10/2024
Mailing Address
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Changed: 04/10/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Powell, Todd
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title Director

Hobart, Matthew T.
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title CTO

Mazin, Samuel
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title Director

Usakli, Cem
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title Director

Al-Hallaq, Rana
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title VP Accounting and Controller

Benjamin, Michael
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title Secretary

Holifield, Jeffrey
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title Director

Schroeder, Alice
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title Director

Ryan, Renee
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title CEO

Powell, Todd
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title CFO

Webster, Martyn
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title Director

Mazin, Samuel
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title Director

Watkins, Jay
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title Director

Papiernik, Antoine
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title Director

Garfield, Greg
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Title Director

Moll, Fred
25841 Industrial Blvd
Suite 275
Hayward, CA 94545

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/24/2023
2024 04/10/2024