Detail by Officer/Registered Agent Name
Foreign Profit Corporation
RAVENSWOOD SOLUTIONS, INC.
Filing Information
F19000003183
47-2893226
07/08/2019
DE
ACTIVE
Principal Address
Changed: 03/31/2022
48371 Fremont Blvd
Ste 105
Fremont, CA 94538
Ste 105
Fremont, CA 94538
Changed: 03/31/2022
Mailing Address
Changed: 03/31/2022
48371 Fremont Blvd
Ste 105
Fremont, CA 94538
Ste 105
Fremont, CA 94538
Changed: 03/31/2022
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Secretary
Karchmer, Scott D
Title President/CEO
Peppel, Kipp
Title Director
Ciesinski, Stephen
Title Director
McIntire, John
Title Director
Stewart, Alan
Title Director
Prausa, John W.
Title Chairman of the Board
Ciesinski, Stephen
Title Secretary
Karchmer, Scott D
48371 Fremont Blvd
Ste 105
Fremont, CA 94538
Ste 105
Fremont, CA 94538
Title President/CEO
Peppel, Kipp
48371 Fremont Blvd
Ste 105
Fremont, CA 94538
Ste 105
Fremont, CA 94538
Title Director
Ciesinski, Stephen
48371 Fremont Blvd
Ste 105
Fremont, CA 94538
Ste 105
Fremont, CA 94538
Title Director
McIntire, John
48371 Fremont Blvd
Ste 105
Fremont, CA 94538
Ste 105
Fremont, CA 94538
Title Director
Stewart, Alan
48371 Fremont Blvd
Ste 105
Fremont, CA 94538
Ste 105
Fremont, CA 94538
Title Director
Prausa, John W.
48371 Fremont Blvd
Ste 105
Fremont, CA 94538
Ste 105
Fremont, CA 94538
Title Chairman of the Board
Ciesinski, Stephen
48371 Fremont Blvd
Ste 105
Fremont, CA 94538
Ste 105
Fremont, CA 94538
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 03/07/2023 |
2024 | 04/04/2024 |
Document Images