Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CALYTERA US, INC.
Filing Information
F18000000622
32-0513897
02/06/2018
DE
ACTIVE
NAME CHANGE AMENDMENT
10/24/2019
NONE
Principal Address
Changed: 01/30/2024
1152 15th St NW
Suite 800
Washington, DC 20005
Suite 800
Washington, DC 20005
Changed: 01/30/2024
Mailing Address
Changed: 01/30/2024
1152 15th St NW
Suite 800
Washington, DC 20005
Suite 800
Washington, DC 20005
Changed: 01/30/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 04/15/2021
Address Changed: 04/15/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 04/15/2021
Address Changed: 04/15/2021
Officer/Director Detail
Name & Address
Title President
SEVERSON, PATRICK M.
Title Secretary
HYNES, MARK
Title Director
BOLIN, BRET
Title VP
Priadka, Kelly
Title President
SEVERSON, PATRICK M.
401 Congress Avenue
Suite 3100
Austin, TX 78701
Suite 3100
Austin, TX 78701
Title Secretary
HYNES, MARK
1999 BROADWAY
SUITE 3600
DENVER, CO 80202
SUITE 3600
DENVER, CO 80202
Title Director
BOLIN, BRET
401 Congress Avenue
Suite 3100
Austin, TX 78701
Suite 3100
Austin, TX 78701
Title VP
Priadka, Kelly
408 Saint Peter Street
Suite 600
Saint Paul, MN 55102
Suite 600
Saint Paul, MN 55102
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 03/29/2023 |
2024 | 01/30/2024 |
Document Images