Detail by Entity Name
Foreign Profit Corporation
M CORP SOLUTIONS
Cross Reference Name
M CORP
Filing Information
F15000004245
20-0810267
09/23/2015
CA
ACTIVE
Principal Address
Changed: 04/09/2024
1100 - 11th Street
2nd Floor
Sacramento, CA 95814
2nd Floor
Sacramento, CA 95814
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
P.O. Box 189670
Sacramento, CA 95818
Sacramento, CA 95818
Changed: 04/09/2024
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 Treasurer
Czajkowski, Charles A.
Title President
Castro, Alejandro A.
Title VP
Czajkowski, Charles A.
Title Secretary
Lee, Hung Y.
Title Director
Castro, Alejandro A.
Title Director
Czajkowski, Charles A.
Title Director
Lee, Hung Y.
Title COO
Lee, Hung Y.
Title Treasurer
Czajkowski, Charles A.
1100 - 11th Street
2nd Floor
Sacramento, CA 95814
2nd Floor
Sacramento, CA 95814
Title President
Castro, Alejandro A.
1100 - 11th Street
2nd Floor
Sacramento, CA 95814
2nd Floor
Sacramento, CA 95814
Title VP
Czajkowski, Charles A.
1100 - 11th Street
2nd Floor
Sacramento, CA 95814
2nd Floor
Sacramento, CA 95814
Title Secretary
Lee, Hung Y.
1100 - 11th Street
2nd Floor
Sacramento, CA 95814
2nd Floor
Sacramento, CA 95814
Title Director
Castro, Alejandro A.
1100 - 11th Street
2nd Floor
Sacramento, CA 95814
2nd Floor
Sacramento, CA 95814
Title Director
Czajkowski, Charles A.
1100 - 11th Street
2nd Floor
Sacramento, CA 95814
2nd Floor
Sacramento, CA 95814
Title Director
Lee, Hung Y.
1100 - 11th Street
2nd Floor
Sacramento, CA 95814
2nd Floor
Sacramento, CA 95814
Title COO
Lee, Hung Y.
1100 - 11th Street
2nd Floor
Sacramento, CA 95814
2nd Floor
Sacramento, CA 95814
Annual Reports
Report Year | Filed Date |
2022 | 03/18/2022 |
2023 | 02/27/2023 |
2024 | 04/09/2024 |
Document Images