Detail by Entity Name
Foreign Profit Corporation
HP COMPUTING AND PRINTING INC.
Cross Reference Name
HP INC.
Filing Information
F98000002502
94-1081436
05/01/1998
DE
ACTIVE
NAME CHANGE AMENDMENT
11/02/2015
NONE
Principal Address
Changed: 04/14/2016
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Changed: 04/14/2016
Mailing Address
Changed: 04/14/2016
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Changed: 04/14/2016
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
Suresh, Subra
Title Director
Banerji, Shumeet
Title CFO
Myers, Marie
Title Director
Citrino, Mary Anne
Title Director
Bergh, Charles V
Title Director
Brown-Philpot, Stacy
Title Director
Burns, Stephanie
Title Director
Alvarez, Aida
Title Chief Legal Officer
Jacobs, Julie
Title Deputy General Counsel, Corporate and Corporate Secretary
Hansen, Rick
Title Director
Bennett, Robert R
Title President, Personal Systems
Cho, Alex
Title Director, CEO, President
Lores, Enrique
Title President of Imaging, Printing & Solutions
Tran, Tuan
Title Chief People Officer
Ludgate, Kristen
Title Global Controller
Faust, Jonathan
Title Director
Clemmer, Richard
Title Treasurer
Nesper, Zachary
Title Chief Commercial Officer
McQuarrie, David
Title Director
Rucker, Kim K.W.
Title Director
Broussard, Bruce
Title Director
Clemmer, Richard
Title Director
Suresh, Subra
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Director
Banerji, Shumeet
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title CFO
Myers, Marie
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Director
Citrino, Mary Anne
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Director
Bergh, Charles V
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Director
Brown-Philpot, Stacy
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Director
Burns, Stephanie
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Director
Alvarez, Aida
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Chief Legal Officer
Jacobs, Julie
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Deputy General Counsel, Corporate and Corporate Secretary
Hansen, Rick
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Director
Bennett, Robert R
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title President, Personal Systems
Cho, Alex
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Director, CEO, President
Lores, Enrique
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title President of Imaging, Printing & Solutions
Tran, Tuan
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Chief People Officer
Ludgate, Kristen
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Global Controller
Faust, Jonathan
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Director
Clemmer, Richard
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Treasurer
Nesper, Zachary
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Chief Commercial Officer
McQuarrie, David
1501 Page Mill Road
Palo Alto, CA 94304
Palo Alto, CA 94304
Title Director
Rucker, Kim K.W.
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Director
Broussard, Bruce
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Title Director
Clemmer, Richard
1501 Page Mill Road
PALO ALTO, CA 94304
PALO ALTO, CA 94304
Annual Reports
Report Year | Filed Date |
2021 | 04/28/2021 |
2022 | 04/20/2022 |
2023 | 04/24/2023 |
Document Images