Detail by Entity Name

Foreign Profit Corporation

GEN DIGITAL INC.

Filing Information
F02000004414 77-0181864 08/27/2002 DE ACTIVE NAME CHANGE AMENDMENT 11/16/2022 NONE
Principal Address
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281

Changed: 01/27/2020
Mailing Address
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281

Changed: 01/27/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 08/20/2009

Address Changed: 08/20/2009
Officer/Director Detail Name & Address

Title Director

Dangeard, Frank E.
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281

Title Director

Denzel, Nora M.
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281

Title Director

Feld, Peter A.
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281

Title President, CEO, Director

Pilette, Vincent
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281

Title Secretary

Ko, Bryan S.
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281

Title Director

Barsamian, Susan
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281

Title CFO

Derse, Natalie M.
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281

Title Director

Heath, Emily
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281

Title Director

Brandt, Eric K.
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281

Title Director

Smith, Sherrese M.
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281

Title Director, President

Vlcek, Ondrej
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281

Title Director

Baudis, Pavel
60 E. Rio Salado Pkwy
Suite 1000
TEMPE, AZ 85281

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 02/11/2023
2024 04/02/2024