Detail by Entity Name

Foreign Profit Corporation

DRIVEDIGITAL US CORP.

Filing Information
F15000002359 61-1762393 05/29/2015 AZ ACTIVE AMENDMENT AND NAME CHANGE 09/05/2023 NONE
Principal Address
11001 N. Black Canyon Hwy
Phoenix, AZ

Changed: 02/25/2023
Mailing Address
11001 N. Black Canyon Hwy
Phoenix, AZ

Changed: 02/25/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title VP

DeBoard, Scott
11001 N. Black Canyon Hwy
Phoenix, AZ

Title Assistant Secretary

Castrogiovanni, Philip J.
11001 N. Black Canyon Hwy
Phoenix, AZ

Title Assistant Secretary

Weisglass, Lisa
11001 N. Black Canyon Hwy
Phoenix, AZ

Title President

Illian, Peter
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Sims, William P.
2500 Lake Cook Road
Riverwoods, IL 60015

Title Assistant Treasurer

Schmidt, Timothy J.
2500 Lake Cook Road
Riverwoods, IL 60015

Title Director

Illian, Peter
2500 Lake Cook Road
Riverwoods, IL 60015

Title Assistant Secretary

Kiley, Amy
2500 Lake Cook Road
Riverwoods, IL 60015

Title Senior Vice President

Patel, Samir
2500 Lake Cook Road
Riverwoods, IL 60015

Title Assistant Secretary

Siebers, Anthony
2500 Lake Cook Road
Riverwoods, IL 60015

Title Anti-Money Laundering (AML) Compliance and Sanctions Officer

Carballo, Rigo A.
11001 N. Black Canyon Hwy
Phoenix, AZ

Title Director

Patel, Samir
2500 Lake Cook Road
Riverwoods, IL 60015

Title Director

DeBoard, Scott
11001 N. Black Canyon Hwy
Phoenix, AZ

Title D/CFO

ANTHONY, MARCUS
15 EXCHANGE PLACE
SUITE 10120-C
JERSEY CITY, NJ 07302

Title CFO

CHAN, DEWEY
15 EXCHANGE PLACE
SUITE 1020-C
JERSEY CITY, NJ 07302

Title CISO

KINGSLAND, KALIN
15 EXCHANGE PLACE
SUITE 1020-C
JERSEY CITY, NJ 07302

Title CCO

PASQUERELLA, JEFFREY
15 EXCHANGE PLACE
SUITE 1010-C
JERSEY CITY, NJ 07302

Annual Reports
Report YearFiled Date
2021 04/08/2021
2022 03/29/2022
2023 02/25/2023