Detail by Entity Name
Foreign Profit Corporation
ALE USA INC.
Filing Information
F14000002795
41-1007498
06/27/2014
DE
ACTIVE
NAME CHANGE AMENDMENT
05/15/2015
NONE
Principal Address
Changed: 04/15/2023
2000 Corporate Center Drive
Thousand Oaks, CA 91320
Thousand Oaks, CA 91320
Changed: 04/15/2023
Mailing Address
Changed: 04/15/2023
2000 Corporate Center Drive
Thousand Oaks, CA 91320
Thousand Oaks, CA 91320
Changed: 04/15/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Director, President
Robineau, Stephan
Title Director
SEE, MICHAEL
Title Director, CFO, VP
KUPHAL, LOUISE
Title Secretary, Director
Zoida, Salvatore
Title Director, President
Robineau, Stephan
2000 Corporate Center Drive
Thousand Oaks, CA 91320
Thousand Oaks, CA 91320
Title Director
SEE, MICHAEL
2000 Corporate Center Drive
Thousand Oaks, CA 91320
Thousand Oaks, CA 91320
Title Director, CFO, VP
KUPHAL, LOUISE
2000 Corporate Center Drive
Thousand Oaks, CA 91320
Thousand Oaks, CA 91320
Title Secretary, Director
Zoida, Salvatore
2000 Corporate Center Drive
Thousand Oaks, CA 91320
Thousand Oaks, CA 91320
Annual Reports
Report Year | Filed Date |
2021 | 04/26/2021 |
2022 | 04/04/2022 |
2023 | 04/15/2023 |
Document Images