Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ASAPP, INC.
Filing Information
F18000004864
46-1822261
10/26/2018
DE
ACTIVE
Principal Address
Changed: 02/16/2019
ONE WORLD TRADE CENTER
80TH FLOOR
NEW YORK, NY 10007
80TH FLOOR
NEW YORK, NY 10007
Changed: 02/16/2019
Mailing Address
Changed: 02/16/2019
ONE WORLD TRADE CENTER
80TH FLOOR
NEW YORK, NY 10007
80TH FLOOR
NEW YORK, NY 10007
Changed: 02/16/2019
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Director
Strohm, David
Title Director, CEO
Sapoznik, Gustavo
Title Director
Montgomery, James
Title Director
Green, Jason
Title Director
Sinclair, Jo-Anne
Title Director
Chambers, John
Title Director
Doerr, John
Title Director
Kanouff, Yvette
Title Director
Strohm, David
2550 Sand Hill Road, Greylock Partners
Suite 200
Menlo Park, CA 94025
Suite 200
Menlo Park, CA 94025
Title Director, CEO
Sapoznik, Gustavo
ONE WORLD TRADE CENTER
80TH FLOOR
NEW YORK, NY 10007
80TH FLOOR
NEW YORK, NY 10007
Title Director
Montgomery, James
725 Arizona Ave
Suite 304 March Capital Partners,
Santa Monica, CA 90401
Suite 304 March Capital Partners,
Santa Monica, CA 90401
Title Director
Green, Jason
160 Bovet Road
Suite 300 Emergence Capital
San Mateo, CA 94402
Suite 300 Emergence Capital
San Mateo, CA 94402
Title Director
Sinclair, Jo-Anne
1 WORLD TRADE CENTER
80TH FLOOR
NEW YORK, NY 10007
80TH FLOOR
NEW YORK, NY 10007
Title Director
Chambers, John
PO Box 10195
Palo Alto, CA 94303
Palo Alto, CA 94303
Title Director
Doerr, John
2750 Sand Hill Rd
Kleiner Perkins,
Menlo Park, CA 94025
Kleiner Perkins,
Menlo Park, CA 94025
Title Director
Kanouff, Yvette
19 Goldney Drive
Newton, PA 18904
Newton, PA 18904
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 02/24/2023 |
2024 | 02/01/2024 |
Document Images