Detail by Officer/Registered Agent Name
Foreign Profit Corporation
REFLEXION MEDICAL, INC.
Filing Information
F20000003015
26-4487874
07/06/2020
DE
ACTIVE
Principal Address
Changed: 04/10/2024
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
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
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Powell, Todd
Title Director
Hobart, Matthew T.
Title CTO
Mazin, Samuel
Title Director
Usakli, Cem
Title Director
Al-Hallaq, Rana
Title VP Accounting and Controller
Benjamin, Michael
Title Secretary
Holifield, Jeffrey
Title Director
Schroeder, Alice
Title Director
Ryan, Renee
Title CEO
Powell, Todd
Title CFO
Webster, Martyn
Title Director
Mazin, Samuel
Title Director
Watkins, Jay
Title Director
Papiernik, Antoine
Title Director
Garfield, Greg
Title Director
Moll, Fred
Title Director
Powell, Todd
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title Director
Hobart, Matthew T.
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title CTO
Mazin, Samuel
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title Director
Usakli, Cem
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title Director
Al-Hallaq, Rana
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title VP Accounting and Controller
Benjamin, Michael
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title Secretary
Holifield, Jeffrey
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title Director
Schroeder, Alice
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title Director
Ryan, Renee
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title CEO
Powell, Todd
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title CFO
Webster, Martyn
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title Director
Mazin, Samuel
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title Director
Watkins, Jay
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title Director
Papiernik, Antoine
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title Director
Garfield, Greg
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Title Director
Moll, Fred
25841 Industrial Blvd
Suite 275
Hayward, CA 94545
Suite 275
Hayward, CA 94545
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 02/24/2023 |
2024 | 04/10/2024 |
Document Images