Detail by Officer/Registered Agent Name
Foreign Profit Corporation
RUBICON TECHNOLOGY, INC.
Filing Information
F15000000611
36-4419301
02/13/2015
DE
INACTIVE
WITHDRAWAL
04/06/2018
NONE
Principal Address
Changed: 01/30/2017
900 EAST GREEN STREET, UNIT A
BENSENVILLE, IL 60106
BENSENVILLE, IL 60106
Changed: 01/30/2017
Mailing Address
Changed: 01/30/2017
900 EAST GREEN STREET, UNIT A
BENSENVILLE, IL 60106
BENSENVILLE, IL 60106
Changed: 01/30/2017
Registered Agent Name & Address
NONE
Registered Agent Revoked: 04/06/2018
Registered Agent Revoked: 04/06/2018
Officer/Director Detail
Name & Address
Title CEO
WEISSMAN, WILLIAM F
Title CFO
GRAFFY, MARDEL A
Title COB
AQUILANO, DON N
Title D
CALDWELL, DONALD R
Title D
WEISSMAN, WILLIAM F
Title D
MIKOLAJCZYK, MICHAEL E
Title Director
Brog, Timothy
Title CEO
WEISSMAN, WILLIAM F
900 E. GREEN STREET,UNIT A
BENSENVILLE, IL 60106
BENSENVILLE, IL 60106
Title CFO
GRAFFY, MARDEL A
900 E GREEN STEEET, UNIT A
BENSENVILLE, IL 60106
BENSENVILLE, IL 60106
Title COB
AQUILANO, DON N
12175 Visionary Way
Suite 1040
Fishers, IN 46038
Suite 1040
Fishers, IN 46038
Title D
CALDWELL, DONALD R
150 NORTH RADNOR-CHESTER RD, STE. A225
RADNOR, PA 19087
RADNOR, PA 19087
Title D
WEISSMAN, WILLIAM F
900 EAST GREEN STREET, UNIT A
Bensenville, IL 60106
Bensenville, IL 60106
Title D
MIKOLAJCZYK, MICHAEL E
540 Frontage Road
Suite 2230
Northfield, IL 60093
Suite 2230
Northfield, IL 60093
Title Director
Brog, Timothy
351 West Hill Road
Stamford, CT 06902
Stamford, CT 06902
Annual Reports
Report Year | Filed Date |
2016 | 01/30/2017 |
2017 | 01/30/2017 |
Document Images
04/06/2018 -- Withdrawal | View image in PDF format |
01/30/2017 -- REINSTATEMENT | View image in PDF format |
02/13/2015 -- Foreign Profit | View image in PDF format |