
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
Changed: 03/05/2025
20 Davis Dr
Belmont, CA 94002
Belmont, CA 94002
Changed: 03/05/2025
Mailing Address
Changed: 03/05/2025
20 Davis Dr
Belmont, CA 94002
Belmont, CA 94002
Changed: 03/05/2025
Registered Agent Name & Address
C T Corporation System
Name Changed: 01/12/2022
Address Changed: 01/12/2022
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 01/12/2022
Address Changed: 01/12/2022
Officer/Director Detail
Name & Address
Title President/CEO
Marlow, John
Title Treasurer/CFO
Arora, Tarun
Title Secretary
Petty, Rachel
Title Director
Marlow, John
Title Director
Arora, Tarun
Title Director
Petty, Rachel
Title President/CEO
Marlow, John
20 Davis Dr
Belmont, CA 94002
Belmont, CA 94002
Title Treasurer/CFO
Arora, Tarun
20 Davis Dr
Belmont, CA 94002
Belmont, CA 94002
Title Secretary
Petty, Rachel
20 Davis Dr
Belmont, CA 94002
Belmont, CA 94002
Title Director
Marlow, John
20 Davis Dr
Belmont, CA 94002
Belmont, CA 94002
Title Director
Arora, Tarun
20 Davis Dr
Belmont, CA 94002
Belmont, CA 94002
Title Director
Petty, Rachel
20 Davis Dr
Belmont, CA 94002
Belmont, CA 94002
Annual Reports
Report Year | Filed Date |
2023 | 02/24/2023 |
2024 | 04/09/2024 |
2025 | 03/05/2025 |
Document Images