Detail by Entity Name
Foreign Profit Corporation
EXPENSEWATCH, INC.
Filing Information
F16000000661
20-3177733
02/12/2016
DE
INACTIVE
WITHDRAWAL
06/06/2023
09/25/2017
Principal Address
Changed: 02/22/2023
320 CUMBERLAND AVENUE
PORTLAND, ME 04104
PORTLAND, ME 04104
Changed: 02/22/2023
Mailing Address
Changed: 06/06/2023
320 CUMBERLAND AVE.
PORTLAND, ME 04101
PORTLAND, ME 04101
Changed: 06/06/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 06/06/2023
Registered Agent Revoked: 06/06/2023
Officer/Director Detail
Name & Address
Title President and Secretary
Askari, Hasan
Title CFO
Adriana, Carpenter
Title Director
Banerjee, Sujit
Title Director
Malik, R Neil
Title CAO
Edenbach, Katherine
Title President and Secretary
Askari, Hasan
875 Manhattan Beach Blvd
Suite 6250
Manhattan Beach, CA 90266
Suite 6250
Manhattan Beach, CA 90266
Title CFO
Adriana, Carpenter
320 Cumberland Ave
Portland, ME 04101
Portland, ME 04101
Title Director
Banerjee, Sujit
875 Manhattan Beach Blvd
Manhattan Beach, CA 90266
Manhattan Beach, CA 90266
Title Director
Malik, R Neil
875 Manhattan Beach Blvd
Manhattan Beach, CA 90266
Manhattan Beach, CA 90266
Title CAO
Edenbach, Katherine
320 Cumberland Ave
Portland, ME 04101
Portland, ME 04101
Annual Reports
Report Year | Filed Date |
2021 | 04/07/2021 |
2022 | 01/27/2022 |
2023 | 04/27/2023 |
Document Images