Detail by Officer/Registered Agent Name

Foreign Profit Corporation

METRACOMP INC.

Cross Reference Name CONSERVCO, INC.
Filing Information
P02236 06-1095987 05/31/1984 CT ACTIVE CANCEL ADM DISS/REV 05/15/2008 NONE
Principal Address
9771 Clairemont Mesa Blvd.
STE A
San Diego, CA 92124

Changed: 03/28/2024
Mailing Address
9771 Clairemont Mesa Blvd.
STE A
San Diego, CA 92124

Changed: 03/28/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM,
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/27/2014

Address Changed: 02/27/2014
Officer/Director Detail Name & Address

Title President

Sun, Alex
9771 Clairemont Mesa Blvd.
STE A
San Diego, CA 92124

Title Director

Sun, Alex
9771 Clairemont Mesa Blvd.
STE A
San Diego, CA 92124

Title Secretary

Kroon, Stephanie
9771 Clairemont Mesa Blvd.
STE A
San Diego, CA 92124

Title Treasurer

Brown, Norman
9771 Clairemont Mesa Blvd.
STE A
San Diego, CA 92124

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/01/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
05/24/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- Reg. Agent Change View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
05/15/2008 -- REINSTATEMENT View image in PDF format
04/13/2007 -- Reg. Agent Change View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
07/02/2002 -- Reg. Agent Change View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
03/26/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format