Detail by Officer/Registered Agent Name
Foreign Profit Corporation
INTEROPERABILITY BIDCO, INC.
Filing Information
F18000004490
87-1261751
09/26/2018
DE
ACTIVE
Principal Address
Changed: 03/14/2023
3579 E Foothills
Suite 587
Pasadena, CA 91107
Suite 587
Pasadena, CA 91107
Changed: 03/14/2023
Mailing Address
Changed: 03/14/2023
3579 E Foothills
Suite 587
Pasadena, CA 91107
Suite 587
Pasadena, CA 91107
Changed: 03/14/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 06/23/2021
Address Changed: 06/23/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 06/23/2021
Address Changed: 06/23/2021
Officer/Director Detail
Name & Address
Title President
AKYUZ, ERKAN
Title Secretary, Director
MCGOWAN, MERRITT
Title VP, Director
PERROTTA, ANTHONY
Title CFO
Beucler, Mark
Title Director
Bhattacharya, Sagnik
Title Director
Chiumiento, Jeffrey
Title President
AKYUZ, ERKAN
100 HIGH STREET
STE 1560
BOSTON, MA 02110
STE 1560
BOSTON, MA 02110
Title Secretary, Director
MCGOWAN, MERRITT
100 HIGH ST
STE 1560
BOSTON, MA 02110
STE 1560
BOSTON, MA 02110
Title VP, Director
PERROTTA, ANTHONY
100 HIGH STREET
STE 1560
BOSTON, MA 02110
STE 1560
BOSTON, MA 02110
Title CFO
Beucler, Mark
100 HIGH STREET
STE 1560
BOSTON, MA 02110
STE 1560
BOSTON, MA 02110
Title Director
Bhattacharya, Sagnik
100 High St
Suite 1560
Boston, MA 02110
Suite 1560
Boston, MA 02110
Title Director
Chiumiento, Jeffrey
100 High Street
Suite 1560
Boston, MA 02110
Suite 1560
Boston, MA 02110
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 03/14/2023 |
2024 | 04/20/2024 |
Document Images