Detail by Officer/Registered Agent Name
Foreign Profit Corporation
EDAW, INC.
Filing Information
F05000007258
20-3444203
12/14/2005
DE
ACTIVE
Principal Address
Changed: 04/19/2021
300 California Street
6th Floor
San Francisco, CA 94104
6th Floor
San Francisco, CA 94104
Changed: 04/19/2021
Mailing Address
Changed: 04/19/2021
300 California Street
6th Floor
San Francisco, CA 94104
6th Floor
San Francisco, CA 94104
Changed: 04/19/2021
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 Vice President/Asst. Secretary
Cohen, Howard
Title Assistant Secretary
Ware Purkett, Bethany
Title Secretary
Ro, Lusanna
Title CFO, Director, Treasurer
Hall, Allison
Title President
McCann, Jacinta
Title Vice President/Asst. Secretary
Cohen, Howard
300 California Street
6th Floor
San Francisco, CA 94104
6th Floor
San Francisco, CA 94104
Title Assistant Secretary
Ware Purkett, Bethany
300 California Street
6th Floor
San Francisco, CA 94104
6th Floor
San Francisco, CA 94104
Title Secretary
Ro, Lusanna
300 California Street
6th Floor
San Francisco, CA 94104
6th Floor
San Francisco, CA 94104
Title CFO, Director, Treasurer
Hall, Allison
300 California Street
6th Floor
San Francisco, CA 94104
6th Floor
San Francisco, CA 94104
Title President
McCann, Jacinta
300 California Street
6th Floor
San Francisco, CA 94104
6th Floor
San Francisco, CA 94104
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 04/25/2023 |
2024 | 04/21/2024 |
Document Images