Detail by Officer/Registered Agent Name
Foreign Profit Corporation
JYVE DE CORPORATION
Cross Reference Name
JYVE CORPORATION
Filing Information
F19000002548
32-0467225
05/31/2019
DE
INACTIVE
WITHDRAWAL
11/04/2021
NONE
Principal Address
Changed: 03/30/2021
340 S. Lemon Ave
#5983
Walnut, CA 91789
#5983
Walnut, CA 91789
Changed: 03/30/2021
Mailing Address
Changed: 11/04/2021
3945 FREEDOM CIR #560
SANTA CLARA, CA 95054
SANTA CLARA, CA 95054
Changed: 11/04/2021
Registered Agent Name & Address
NONE
Registered Agent Revoked: 11/04/2021
Registered Agent Revoked: 11/04/2021
Officer/Director Detail
Name & Address
Title Director
Oberwager, Bradford
Title President
Criscione, David
Title Vice-President
Anderson, Steve
Title Secretary
Anderson, Steve
Title Treasurer
Anderson, Steve
Title Director
Oberwager, Bradford
340 S Lemon Ave #5983
Walnut, CA 91789
Walnut, CA 91789
Title President
Criscione, David
340 S Lemon Ave #5983
Walnut, CA 91789
Walnut, CA 91789
Title Vice-President
Anderson, Steve
340 S Lemon Ave #5983
Walnut, CA 91789
Walnut, CA 91789
Title Secretary
Anderson, Steve
340 S Lemon Ave #5983
Walnut, CA 91789
Walnut, CA 91789
Title Treasurer
Anderson, Steve
340 S. Lemon Ave #5983
Walnut, CA 91789
Walnut, CA 91789
Annual Reports
Report Year | Filed Date |
2020 | 03/27/2020 |
2021 | 03/30/2021 |
Document Images