Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ARISTA MOLECULAR, INC.
Filing Information
F11000002329
20-8786944
06/03/2011
DE
ACTIVE
Principal Address
Changed: 04/08/2022
2075 Corte Del Nogal, Suite G
Carlsbad, CA 92011
Carlsbad, CA 92011
Changed: 04/08/2022
Mailing Address
Changed: 04/08/2022
2075 Corte Del Nogal, Suite G
Carlsbad, CA 92011
Carlsbad, CA 92011
Changed: 04/08/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 11/09/2012
Address Changed: 11/09/2012
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/09/2012
Address Changed: 11/09/2012
Officer/Director Detail
Name & Address
Title Director, VP
Bouda,, Christopher
Title President
Xu, Dan
Title Treasurer, VP
McFaden, Frank
Title Director
McFaden, Frank
Title Secretary
O'Reilly, James
Title VP
O'Reilly, James
Title CFO
Bell, Ross
Title Director, VP
Bouda,, Christopher
2075 Corte Del Nogal, Suite G
Carlsbad, CA 92011
Carlsbad, CA 92011
Title President
Xu, Dan
2075 Corte Del Nogal, Suite G
Carlsbad, CA 92011
Carlsbad, CA 92011
Title Treasurer, VP
McFaden, Frank
2200 Pennsylvania Ave., NW Suite 800W
Washington, DC 20037
Washington, DC 20037
Title Director
McFaden, Frank
2200 Pennsylvania Ave., NW Suite 800W
Washington, DC 20037
Washington, DC 20037
Title Secretary
O'Reilly, James
2200 Pennsylvania Ave., NW Suite 800W
Washington, DC 20037
Washington, DC 20037
Title VP
O'Reilly, James
2200 Pennsylvania Ave., NW Suite 800W
Washington, DC 20037
Washington, DC 20037
Title CFO
Bell, Ross
2075 Corte Del Nogal, Suite G
Carlsbad, CA 92011
Carlsbad, CA 92011
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 04/26/2023 |
2024 | 04/22/2024 |
Document Images