Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MOCANA CORPORATION
Filing Information
F12000000381
32-0014965
01/27/2012
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 04/30/2021
1735 N. First Street, Suite 306
San Jose, CA 95112
San Jose, CA 95112
Changed: 04/30/2021
Mailing Address
Changed: 04/30/2021
1735 N. First Street, Suite 306
San Jose, CA 95112
San Jose, CA 95112
Changed: 04/30/2021
Registered Agent Name & Address
COGENCY GLOBAL INC.
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title President, CRO (Beneficial Owner)
Smith, David R
Title CFO/Secretary/Treasurer ( Beneficial Owner)
Pardo, Jeanne
Title Director
Nugent, Brian
Title President, CRO (Beneficial Owner)
Smith, David R
2743 West 2050 South
West Haven, UT 84401
West Haven, UT 84401
Title CFO/Secretary/Treasurer ( Beneficial Owner)
Pardo, Jeanne
1840 Granger Avenue
Los Altos, CA 94024
Los Altos, CA 94024
Title Director
Nugent, Brian
111 West Evelyn Avenue Suite 210
Sunnyvale, CA 94086
Sunnyvale, CA 94086
Annual Reports
| Report Year | Filed Date |
| 2019 | 04/25/2019 |
| 2020 | 04/09/2020 |
| 2021 | 04/30/2021 |
Document Images