Detail by Entity Name

Foreign Profit Corporation

RCLEC, INC.

Filing Information
F12000001160 45-4427541 03/15/2012 DE ACTIVE REINSTATEMENT 10/16/2013
Principal Address
20 Davis Dr
Belmont, CA 94002

Changed: 03/05/2025
Mailing Address
20 Davis Dr
Belmont, CA 94002

Changed: 03/05/2025
Registered Agent Name & Address C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 01/12/2022

Address Changed: 01/12/2022
Officer/Director Detail Name & Address

Title President/CEO

Marlow, John
20 Davis Dr
Belmont, CA 94002

Title Treasurer/CFO

Arora, Tarun
20 Davis Dr
Belmont, CA 94002

Title Secretary

Petty, Rachel
20 Davis Dr
Belmont, CA 94002

Title Director

Marlow, John
20 Davis Dr
Belmont, CA 94002

Title Director

Arora, Tarun
20 Davis Dr
Belmont, CA 94002

Title Director

Petty, Rachel
20 Davis Dr
Belmont, CA 94002

Annual Reports
Report YearFiled Date
2023 02/24/2023
2024 04/09/2024
2025 03/05/2025