Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TROV, INC.

Filing Information
F16000005172 45-5071992 11/18/2016 DE INACTIVE WITHDRAWAL 05/16/2022 12/19/2017
Principal Address
1423 Broadway
568
Oakland, CA 94612

Changed: 01/19/2022
Mailing Address
1423 BROADWAY, STE 568
OAKLAND, CA 94612

Changed: 05/16/2022
Registered Agent Name & Address NONE
Registered Agent Revoked: 05/16/2022
Officer/Director Detail Name & Address

Title CEO, Secretary, Treasurer & Director

Walchek, Scott
347 Hartz Ave.
Danville, CA 94526

Title Director

Park, Sean
Quai de l'lle 13
1204
Geneva, OC

Title Director

Nauiokas, Amy
142 Greene St 4th Floor
New York, NY 10012

Title General Counsel

Deal, David
347 HARTZ AVENUE
DANVILLE, CA 94526

Title VP, Engineering

Mayerson, Aaron
347 HARTZ AVENUE
DANVILLE, CA 94526

Annual Reports
Report YearFiled Date
2020 01/14/2020
2021 01/29/2021
2022 01/19/2022