Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HEWLETT-PACKARD FINANCIAL SERVICES COMPANY

Filing Information
F97000005739 76-0523923 10/30/1997 DE ACTIVE NAME CHANGE AMENDMENT 11/13/2002 NONE
Principal Address
200 CONNELL DR. STE. 5000
BERKELEY HEIGHTS, NJ 07922

Changed: 02/21/2012
Mailing Address
200 CONNELL DR. STE. 5000
BERKELEY HEIGHTS, NJ 07922

Changed: 02/21/2012
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director, President, CEO

Gold, Gerri
200 CONNELL DRIVE, SUITE 5000
BERKELEY HEIGHTS, NJ 07922

Title VP, General Counsel, Secretary

Slattery, Brian
200 CONNELL DRIVE, SUITE 5000
BERKELEY HEIGHTS, NJ 07922

Title Assistant Secretary

MASON-JIMERSON, DESRIE
200 CONNELL DRIVE, SUITE 5000
BERKELEY HEIGHTS, NJ 07922

Title VP

Sena, Arlene
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922

Title VP

Madonini, Michele
1 Depot Close, #11-01
Singapore 119960 SG

Title Senior Vice President

Sheeran, Paul
Barnhall Road
Building 1, Liffey Business Campus
Leixlip W23Y972 IE

Title VP, CFO & Treasurer

Fowlis, Ian
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922

Title Assistant Treasurer

Musser, Gerald
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922

Title Director

May, Alan
1701 E. Mossy Oaks Road
Spring, TX 77389

Title VP

Marinaro, Jennifer
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922

Title VP

O'Grady, James
165 Dascomb Road
Andover, MA 01810

Title Director, Chairperson of Board

Cox, Jeremy
1701 E. Mossy Oaks Road
Spring, TX 77389

Title Senior Vice President

Shapiro, Brad
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922

Title VP

Lappin, David
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922

Title VP

Hodiwalla, Boorzin
150 Route du Nant
Meyrin
Geneva 1217 CH

Title VP

Swan, Michael
1701 E. Mossy Oaks Road
Spring, TX 77389

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 01/19/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/07/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- AC View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
06/04/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
06/09/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
11/13/2002 -- Name Change View image in PDF format
11/13/2002 -- Name Change View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
09/21/1999 -- Name Change View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
11/30/1998 -- REINSTATEMENT View image in PDF format
10/30/1997 -- Foreign Profit View image in PDF format