Detail by Officer/Registered Agent Name
Foreign Profit Corporation
APPLOVIN CORPORATION
Filing Information
F22000007395
N/A
12/06/2022
DE
ACTIVE
Principal Address
Changed: 04/26/2024
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Changed: 04/26/2024
Mailing Address
Changed: 04/26/2024
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Changed: 04/26/2024
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 04/25/2023
801 US HWY 1
N PALM BEACH, FL 33408
N PALM BEACH, FL 33408
Name Changed: 04/25/2023
Officer/Director Detail
Name & Address
Title CFO
Stumpf, Matthew
Title Director / Chief Executive Officer
Foroughi, Adam
Title Director
Oberwager, Edward (Ted)
Title Director
Craig, Billings
Title Director
Dawson, Alyssa Harvey
Title Director
Morgenfeld, Todd
Title Director
Georgiadis, Mary Margaret H.
Title Director
Chen, Herald
Title Power of Attorney - Tax
Wang, Rachel
Title Corporate Secretary / Chief Legal Officer
Valenzuela, Victoria
Title Chief Technology Officer
Shikin, Vasily (Basil)
Title Director
Messing, Barbara
Title Director
Vivas, Eduardo
Title Principal Accounting Officer / Power of Attorney - Tax
Dorosh, Dmitriy
Title Chief Marketing Officer
Jansen, Katie
Title CFO
Stumpf, Matthew
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Director / Chief Executive Officer
Foroughi, Adam
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Director
Oberwager, Edward (Ted)
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Director
Craig, Billings
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Director
Dawson, Alyssa Harvey
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Director
Morgenfeld, Todd
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Director
Georgiadis, Mary Margaret H.
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Director
Chen, Herald
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Power of Attorney - Tax
Wang, Rachel
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Corporate Secretary / Chief Legal Officer
Valenzuela, Victoria
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Chief Technology Officer
Shikin, Vasily (Basil)
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Director
Messing, Barbara
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Director
Vivas, Eduardo
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Principal Accounting Officer / Power of Attorney - Tax
Dorosh, Dmitriy
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Chief Marketing Officer
Jansen, Katie
1100 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Annual Reports
Report Year | Filed Date |
2023 | 04/25/2023 |
2024 | 04/26/2024 |
Document Images
04/26/2024 -- ANNUAL REPORT | View image in PDF format |
04/25/2023 -- ANNUAL REPORT | View image in PDF format |
12/06/2022 -- Foreign Profit | View image in PDF format |