Detail by Entity Name
Foreign Profit Corporation
ACROMEDIA CORPORATION
Filing Information
P04881
95-2880258
02/04/1985
CA
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/09/1992
NONE
Principal Address
5600 W. CENTINELA AVE
LOS ANGELES, CA 90045-1501
LOS ANGELES, CA 90045-1501
Mailing Address
5600 W. CENTINELA AVE
LOS ANGELES, CA 90045-1501
LOS ANGELES, CA 90045-1501
Registered Agent Name & Address
SINTOW, ROD
Name Changed: 05/19/1986
Address Changed: 05/19/1986
10750 GRIFFING BLVD.
SUITE C-5
MIAMI, FL 33161
SUITE C-5
MIAMI, FL 33161
Name Changed: 05/19/1986
Address Changed: 05/19/1986
Officer/Director Detail
Name & Address
Title P
REIM, ROBERT
Title V
CONNER, JOHN A.
Title S
FERREGHY, ANDREW Z.
Title T
MYERS, ROBERT
Title P
REIM, ROBERT
3455 WADE ST.
LOS ANGELES, CA
LOS ANGELES, CA
Title V
CONNER, JOHN A.
4119 ROMA COURT
MARINA DEL REY, CA
MARINA DEL REY, CA
Title S
FERREGHY, ANDREW Z.
7827 ALVERSTONE AVE.
LOS ANGELES, CA
LOS ANGELES, CA
Title T
MYERS, ROBERT
1881 VALLEY PARK
HERMOSA BEACH, CA
HERMOSA BEACH, CA
Annual Reports
Report Year | Filed Date |
1989 | 04/12/1989 |
1990 | 04/18/1990 |
1991 | 04/02/1991 |
Document Images
No images are available for this filing. |