Detail by Officer/Registered Agent Name
Foreign Profit Corporation
QLESS, INC.
Filing Information
F19000000338
27-1155885
01/17/2019
DE
ACTIVE
REINSTATEMENT
10/12/2022
Principal Address
Changed: 10/12/2022
QLESS
INDUSTRIOUS BLDG 21 Miller Alley
Suite 210
PASADENA, CA 91103
INDUSTRIOUS BLDG 21 Miller Alley
Suite 210
PASADENA, CA 91103
Changed: 10/12/2022
Mailing Address
Changed: 10/12/2022
QLESS
INDUSTRIOUS BLDG 21 Miller Alley
Suite 210
PASADENA, CA 91103
INDUSTRIOUS BLDG 21 Miller Alley
Suite 210
PASADENA, CA 91103
Changed: 10/12/2022
Registered Agent Name & Address
INCORP SERVICES, INC.
Name Changed: 10/12/2022
Address Changed: 03/17/2023
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Name Changed: 10/12/2022
Address Changed: 03/17/2023
Officer/Director Detail
Name & Address
Title CEO
Harvey, James
Title VP
Meyer, Charles
Title EVP of Products & Technology
Benson, Bradford
Title Director of Corporate Operations
Bello, Diane
Title CEO
Harvey, James
21 Miller Alley
Suite 210
Pasadena, CA 91105
Suite 210
Pasadena, CA 91105
Title VP
Meyer, Charles
21 Miller Alley
Suite 210
Pasadena, CA 91105
Suite 210
Pasadena, CA 91105
Title EVP of Products & Technology
Benson, Bradford
21 Miller Alley
Suite 210
Pasadena, CA 91105
Suite 210
Pasadena, CA 91105
Title Director of Corporate Operations
Bello, Diane
21 Miller Alley
Suite 210
Pasadena, CA 91105
Suite 210
Pasadena, CA 91105
Annual Reports
Report Year | Filed Date |
2022 | 10/12/2022 |
2023 | 01/25/2023 |
2024 | 02/09/2024 |
Document Images