Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CANNON WINES LIMITED CO.
Filing Information
P17129
94-2547459
12/09/1987
DE
ACTIVE
NAME CHANGE AMENDMENT
04/29/1994
NONE
Principal Address
Changed: 03/08/2022
1045 SANSOME ST.
345
SAN FRANCISCO, CA 94111
345
SAN FRANCISCO, CA 94111
Changed: 03/08/2022
Mailing Address
Changed: 03/08/2022
1045 SANSOME ST.
345
SAN FRANCISCO, CA 94111
345
SAN FRANCISCO, CA 94111
Changed: 03/08/2022
Registered Agent Name & Address
INCORPORATING SERVICES LTD.
Name Changed: 03/29/2021
Address Changed: 03/29/2021
Registered Agent Resigned
1540 GLENWAY DRIVE
TALLAHASSEE, FL 32301-4610
TALLAHASSEE, FL 32301-4610
Name Changed: 03/29/2021
Address Changed: 03/29/2021
Registered Agent Resigned
Officer/Director Detail
Name & Address
Title PD
LECCIA, ANTOINE
Title SD
WONG, AGNES
Title Attorney-in-fact
Wile, Andrew B
Title PD
LECCIA, ANTOINE
350 SANSOME STREET, #800
SAN FRANCISCO, CA 94104
SAN FRANCISCO, CA 94104
Title SD
WONG, AGNES
320 PENINSULA AVE
SAN MATEO, CA 94401
SAN MATEO, CA 94401
Title Attorney-in-fact
Wile, Andrew B
25 River Rd., Apt 2207
Wilton, CT 06897
Wilton, CT 06897
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 01/28/2023 |
2024 | 03/20/2024 |
Document Images