Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VALUATION RESEARCH CORPORATION

Filing Information
P10751 39-1214928 07/11/1986 NV ACTIVE
Principal Address
330 EAST KILBOURN AVE.
SUITE 1425
MILWAUKEE, WI 53202

Changed: 03/05/2013
Mailing Address
330 EAST KILBOURN AVE.
SUITE 1425
MILWAUKEE, WI 53202

Changed: 03/05/2013
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 08/09/2004

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title SEVD, Officer

Patel, PJ
800 Township Line Road
Suite 250
Yardley, PA 19067

Title SEVD, Officer

JOHNSON, JUSTIN E.
50 California Street Suite 1300
SAN FRANCISCO, CA 94111

Title COO, Officer, Director, Treasurer, Secretary

TRUOG, JAMES P.
330 EAST KILBOURN AVE.
SUITE 1425
MILWAUKEE, WI 53202

Title CHD, Officer

Czapla, John D.
800 Township Line Road
Suite 250
Yardley, PA 19067

Title Director

Meyers, Kevin
50 California St
Ste 1300
San Francisco, CA 94111

Title Director

Rucker, Mose
100 Park Avenue
Suite 2010
New York, NY 10017

Title Director

Myung, Jane
50 California Street
Suite 1300
San Francisco, CA 94111

Title Director

Sapnas, Charles
800 Township Line Road
Suite 250
Yardley, PA 19067

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/10/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
06/05/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
08/09/2004 -- Reg. Agent Change View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format