Detail by Entity Name
Foreign Profit Corporation
AVA SECURITY, INC.
Filing Information
F20000004125
32-0530992
09/22/2020
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 07/26/2022
208 South Wilmington Street
Suite 200
Raleigh, NC 27601
Suite 200
Raleigh, NC 27601
Changed: 07/26/2022
Mailing Address
Changed: 07/26/2022
500 W. Monroe Street
C/O MSI 44FL.
Chicago, IL 60661
C/O MSI 44FL.
Chicago, IL 60661
Changed: 07/26/2022
Registered Agent Name & Address
C T Corporation System
Name Changed: 07/26/2022
Address Changed: 07/26/2022
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 07/26/2022
Address Changed: 07/26/2022
Officer/Director Detail
Name & Address
Title Asst. Secretary, Director
Carlier, Helen
Title President
Molloy, John (Jack)
Title Secretary
Kruska, Kristin
Title Treasurer
Gazioglu, Uygar
Title Director
Maher, Katherine (Katie)
Title Director
Hacker, Mark
Title Asst. Secretary, Director
Carlier, Helen
500 W. Monroe Street
C/O MSI 44FL.
Chicago, IL 60661
C/O MSI 44FL.
Chicago, IL 60661
Title President
Molloy, John (Jack)
500 W. Monroe Street
C/O MSI 44FL.
Chicago, IL 60661
C/O MSI 44FL.
Chicago, IL 60661
Title Secretary
Kruska, Kristin
500 W. Monroe Street
C/O MSI 44FL.
Chicago, IL 60661
C/O MSI 44FL.
Chicago, IL 60661
Title Treasurer
Gazioglu, Uygar
500 W. Monroe Street
C/O MSI 44FL.
Chicago, IL 60661
C/O MSI 44FL.
Chicago, IL 60661
Title Director
Maher, Katherine (Katie)
500 W. Monroe Street
C/O MSI 44FL.
Chicago, IL 60661
C/O MSI 44FL.
Chicago, IL 60661
Title Director
Hacker, Mark
500 W. Monroe Street
C/O MSI 44FL.
Chicago, IL 60661
C/O MSI 44FL.
Chicago, IL 60661
Annual Reports
Report Year | Filed Date |
2021 | 07/26/2022 |
2022 | 07/26/2022 |
Document Images
07/26/2022 -- REINSTATEMENT | View image in PDF format |
09/22/2020 -- Foreign Profit | View image in PDF format |