Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AIRTOUCH CELLULAR INC.
Filing Information
F16000002390
33-0011260
05/19/2016
CA
ACTIVE
Principal Address
Changed: 03/26/2024
15505 Sand Canyon Avenue
Irvine, CA 92618
Irvine, CA 92618
Changed: 03/26/2024
Mailing Address
Changed: 03/26/2024
15505 Sand Canyon Avenue
Irvine, CA 92618
Irvine, CA 92618
Changed: 03/26/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Assistant Secretary
Shipman, Karen M.
Title Treasurer
Krohn, Scott
Title Senior Vice President
Krohn, Scott
Title Director
Armour, Caroline
Title Assistant Treasurer
Hannaford, Kerry E.
Title Vice President and Assistant Secretary
Egren, Brandon N.
Title Secretary
Ruggiero, Joseph M.
Title Senior VP & Gen Counsel
Ruggiero, Joseph M.
Title Director
Sampath, Sowmyanarayan
Title President
Sampath, Sowmyanarayan
Title Vice President - Taxes
Chu, Raymond
Title Assistant Secretary
Shipman, Karen M.
15505 Sand Canyon Avenue
Irvine, CA 92618
Irvine, CA 92618
Title Treasurer
Krohn, Scott
15505 Sand Canyon Avenue
Irvine, CA 92618
Irvine, CA 92618
Title Senior Vice President
Krohn, Scott
15505 Sand Canyon Avenue
Irvine, CA 92618
Irvine, CA 92618
Title Director
Armour, Caroline
15505 Sand Canyon Avenue
Irvine, CA 92618
Irvine, CA 92618
Title Assistant Treasurer
Hannaford, Kerry E.
15505 Sand Canyon Avenue
Irvine, CA 92618
Irvine, CA 92618
Title Vice President and Assistant Secretary
Egren, Brandon N.
15505 Sand Canyon Avenue
Irvine, CA 92618
Irvine, CA 92618
Title Secretary
Ruggiero, Joseph M.
15505 Sand Canyon Avenue
Irvine, CA 92618
Irvine, CA 92618
Title Senior VP & Gen Counsel
Ruggiero, Joseph M.
15505 Sand Canyon Avenue
Irvine, CA 92618
Irvine, CA 92618
Title Director
Sampath, Sowmyanarayan
15505 Sand Canyon Avenue
Irvine, CA 92618
Irvine, CA 92618
Title President
Sampath, Sowmyanarayan
15505 Sand Canyon Avenue
Irvine, CA 92618
Irvine, CA 92618
Title Vice President - Taxes
Chu, Raymond
15505 Sand Canyon Avenue
Irvine, CA 92618
Irvine, CA 92618
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 04/20/2023 |
2024 | 03/26/2024 |
Document Images