Detail by Entity Name

Foreign Profit Corporation

HP COMPUTING AND PRINTING INC.

Cross Reference Name HP INC.
Filing Information
F98000002502 94-1081436 05/01/1998 DE ACTIVE NAME CHANGE AMENDMENT 11/02/2015 NONE
Principal Address
1501 Page Mill Road
PALO ALTO, CA 94304

Changed: 04/14/2016
Mailing Address
1501 Page Mill Road
PALO ALTO, CA 94304

Changed: 04/14/2016
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Meline, David
1501 Page Mill Road
PALO ALTO, CA 94304

Title CFO

Brown, Timothy J
1501 PAGE MILL RD
Palo Alto, CA 94304

Title Director

Citrino, Mary Anne
1501 Page Mill Road
PALO ALTO, CA 94304

Title Director

Bergh, Charles V
1501 Page Mill Road
PALO ALTO, CA 94304

Title Director

Brown-Philpot, Stacy
1501 Page Mill Road
PALO ALTO, CA 94304

Title Director

Burns, Stephanie
1501 Page Mill Road
PALO ALTO, CA 94304

Title Director

Alvarez, Aida
1501 Page Mill Road
PALO ALTO, CA 94304

Title Chief Legal Officer

Jacobs, Julie
1501 Page Mill Road
PALO ALTO, CA 94304

Title Deputy General Counsel, Corporate and Corporate Secretary

Hansen, Rick
1501 Page Mill Road
PALO ALTO, CA 94304

Title Director

Bennett, Robert R
1501 Page Mill Road
PALO ALTO, CA 94304

Title President, Personal Systems

Cho, Alex
1501 Page Mill Road
PALO ALTO, CA 94304

Title Director, CEO, President

Lores, Enrique
1501 Page Mill Road
PALO ALTO, CA 94304

Title President of Imaging, Printing & Solutions

Tran, Tuan
1501 Page Mill Road
PALO ALTO, CA 94304

Title Chief People Officer

Ludgate, Kristen
1501 Page Mill Road
PALO ALTO, CA 94304

Title Global Controller

Liebman, Stephanie
1501 PAGE MILL RD
Palo Alto, CA 94304

Title Director

Clemmer, Richard
1501 Page Mill Road
PALO ALTO, CA 94304

Title Treasurer

Nesper, Zachary
1501 Page Mill Road
PALO ALTO, CA 94304

Title Chief Commercial Officer

McQuarrie, David
1501 Page Mill Road
Palo Alto, CA 94304

Title Director

Rucker, Kim K.W.
1501 Page Mill Road
PALO ALTO, CA 94304

Title Director

Broussard, Bruce
1501 Page Mill Road
PALO ALTO, CA 94304

Title Director

Clemmer, Richard
1501 Page Mill Road
PALO ALTO, CA 94304

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/24/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/05/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
11/02/2015 -- Name Change View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
12/14/2000 -- REINSTATEMENT View image in PDF format
02/03/1999 -- ANNUAL REPORT View image in PDF format
01/07/1999 -- Dropping DBA View image in PDF format
05/04/1998 -- Foreign Profit View image in PDF format