Detail by Entity Name
Foreign Profit Corporation
AMERIDIAL, INC.
Filing Information
F21000003867
34-1556271
07/09/2021
OH
ACTIVE
CORPORATE MERGER
12/16/2022
12/31/2022
Principal Address
Changed: 02/07/2024
4877 Higbee Ave NW
2nd Floor
Canton, OH 44718
2nd Floor
Canton, OH 44718
Changed: 02/07/2024
Mailing Address
Changed: 02/07/2024
4877 Higbee Ave NW
2nd Floor
Canton, OH 44718
2nd Floor
Canton, OH 44718
Changed: 02/07/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Address Changed: 02/07/2024
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Address Changed: 02/07/2024
Officer/Director Detail
Name & Address
Title Treasurer
Chatterjee, Asamanja
Title Secretary
Saraogi, Kishore
Title President
Dhanuka, Pankaj
Title Treasurer
Chatterjee, Asamanja
4877 Higbee Ave NW
2nd Floor
Canton, OH 44718
2nd Floor
Canton, OH 44718
Title Secretary
Saraogi, Kishore
2704 Thurleston Ln
Duluth, GA 30097
Duluth, GA 30097
Title President
Dhanuka, Pankaj
13320 S. Lakemont Dr
Draper, UT 84020
Draper, UT 84020
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 03/01/2023 |
2024 | 02/07/2024 |
Document Images