Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ROCKWOOD VII REIT, INC.

Filing Information
F10000003614 68-0630376 08/11/2010 MD INACTIVE WITHDRAWAL 01/20/2022 NONE
Principal Address
140 East 45th Street
34th Floor
New York, NY 10017

Changed: 04/19/2021
Mailing Address
50 CALIFORNIA STREET
SUOTE 3000
SAN FRANCISCO, CA 94111

Changed: 01/20/2022
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/07/2019

Address Changed: 11/07/2019
Registered Agent Revoked: 01/20/2022
Officer/Director Detail Name & Address

Title Director

Gray, Bob
140 East 45th Street
34th Floor
New York, NY 10017

Title Director

Schmidt, Walter P.
140 East 45th Street
34th Floor
New York, NY 10017

Title Director

Becker, David
140 East 45th Street
34th Floor
New York, NY 10017

Title Vice President and Treasurer

Chou, Jaclyn
140 East 45th Street
34th Floor
New York, NY 10017

Title Vice President and Secretary

Becker, David
140 East 45th Street
34th Floor
New York, NY 10017

Title VP

Skillings, Tyson
140 East 45th Street
34th Floor
New York, NY 10017

Title VP

Kaye, Peter
140 East 45th Street
34th Floor
New York, NY 10017

Title VP

Streicher, David A.
140 East 45th Street
34th Floor
New York, NY 10017

Title VP

Gray, Robert L., Jr.
140 East 45th Street
34th Floor
New York, NY 10017

Title President

Schmidt, Walter P.
140 East 45th Street
34th Floor
New York, NY 10017

Annual Reports
Report YearFiled Date
2019 02/27/2019
2020 05/05/2020
2021 04/19/2021