Detail by Officer/Registered Agent Name
Foreign Profit Corporation
VODAFONE US INC.
Filing Information
F08000003181
98-0510742
07/18/2008
DE
ACTIVE
NAME CHANGE AMENDMENT
01/17/2014
NONE
Principal Address
Changed: 04/12/2024
1450 Broadway, 11th Floor
NEW YORK, NY 10018
NEW YORK, NY 10018
Changed: 04/12/2024
Mailing Address
Changed: 04/12/2024
1615 Platte St
Ste. 02-115
Denver, CO 80202
Ste. 02-115
Denver, CO 80202
Changed: 04/12/2024
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 04/19/2017
Address Changed: 04/19/2017
115 NORTH CALHOUN ST., SUITE 4
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 04/19/2017
Address Changed: 04/19/2017
Officer/Director Detail
Name & Address
Title Treasurer
Saunders, Rhys
Title Director
Khaghan, Payam
Title Director
Fetchick, Eileen
Title Director
Mook, Greg
Title Director
Kivell, Andy
Title SECRETARY
GANNO, BRYAN
Title PRESIDENT, Director
Temple, Rebecca
Title Director
Cassidy, Patrick
Title Treasurer
Saunders, Rhys
1450 Broadway, 11th Floor
NEW YORK, NY 10018
NEW YORK, NY 10018
Title Director
Khaghan, Payam
1450 Broadway, 11th Floor
New York, NY 10018
New York, NY 10018
Title Director
Fetchick, Eileen
1450 Broadway, 11th Floor
NEW YORK, NY 10018
NEW YORK, NY 10018
Title Director
Mook, Greg
1 Vodafone House, The Connection
Newbury RG14 2FN GB
Newbury RG14 2FN GB
Title Director
Kivell, Andy
1 Vodafone House
The Connection
Newbury, Berkshire RG14 2FN GB
The Connection
Newbury, Berkshire RG14 2FN GB
Title SECRETARY
GANNO, BRYAN
1615 Platte Street
Suite 02-115
DENVER, CO 80202
Suite 02-115
DENVER, CO 80202
Title PRESIDENT, Director
Temple, Rebecca
1450 Broadway, 11th Floor
New York, NY 10018
New York, NY 10018
Title Director
Cassidy, Patrick
1 Vodafone House, The Connection
Newbury RG14 2FN GB
Newbury RG14 2FN GB
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 04/13/2023 |
2024 | 04/12/2024 |
Document Images