Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MEDULLAN, INC.

Filing Information
F16000001623 20-2110984 04/07/2016 DE ACTIVE AMENDMENT 09/15/2016 NONE
Principal Address
1560 Sherman Avenue
Suite 800
Evanston, IL 60201

Changed: 03/09/2023
Mailing Address
1560 Sherman Avenue
Suite 800
Evanston, IL 60201

Changed: 03/09/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title President, Director

Khedkar, Pratap
1650 Market Street, Suite 3500
Philadelphai, PA 19103

Title Secretary

Schwartz, Sarah
1560 Sherman Avenue
Suite 800
Evanston, IL 60201

Title Treasurer

Webster, Graham
One New Ludgate
60 Ludgate Hill
London, England EC4M 7AW GB

Title Director

Bajaj, Jaideep
1650 Market Street, Suite 3500
Philadelphia, PA 19103

Title Director

Sahay, Dharmendra
350 Fifth Avenue, Suite 5100
New York, NY 10118

Title Director

Sinha, Prabhakant
1560 Sherman Avenue
Suite 800
Evanston, IL 60201

Title Director

Fernando, Rohan
1650 Market Street, Suite 3500
Philadelphia, PA 19103

Title Director

Forero, Sandra
210 Carnegie Center, Suite 400
Princeton, NJ 08540

Title Director

Shastri, Arun
Two Bethesda Metro Center, Suite 1300
Bethesda, MD 20814

Title Director

Mitchell, Aaron
400 South El Camino Real, Suite 1500
San Mateo, CA 94402

Title Director

Coyle, William
Talstrasse 70
Zurich 8001 CH

Title Director

Siskind, Adam
22 Adelaide Street West, Suite 2720
Toronto, Ontario M5H 4E3 CA

Title Director

Vedarajan, Ganesh
611 Gateway Blvd, Suite 1000
South San Francisco, CA 94080

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 03/09/2023
2024 03/12/2024