Detail by Entity Name
Foreign Profit Corporation
LITTLER MENDELSON, P.C.
Filing Information
F03000000877
94-2602731
02/20/2003
CA
ACTIVE
CANCEL ADM DISS/REV
11/22/2005
NONE
Principal Address
Changed: 02/23/2024
101 2nd Street
Suite 1000
San Francisco, CA 94105
Suite 1000
San Francisco, CA 94105
Changed: 02/23/2024
Mailing Address
Changed: 02/15/2013
1601 Cherry Street
Suite 1400
Philadelphia, PA 19102
Suite 1400
Philadelphia, PA 19102
Changed: 02/15/2013
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Secretary
SUSSER, PETER A
Title VP
Wilson, Kate Mrkonich
Title VP
Rechtschaffen, Scott
Title VP
Hawpe, Jeremy
Title VP/Treasurer
Martin, Patricia Nguyen/San
Title VP
Lotito, Michael
Title President
Webber, Erin
Title Chairman
Wilder, Michael
Title VP
Heverly, Michelle
Title VP
Jacoby, Keith
Title VP
McIntosh, Michael
Title VP
Varela, Juan Carlos
Title VP
Iskander, Gregory
Title VP
Mack, Eric
Title VP
Waxman, Joshua
Title VP
Anthony, William
Title VP
Derewicz, Kristine
Title VP
Herring, Danielle
Title VP
Main, Charlotte
Title VP
Swinkels, Stephan
Title Secretary
SUSSER, PETER A
815 Connecticut Avenue NW
Suite 400
WASHINGTON, DC 20006
Suite 400
WASHINGTON, DC 20006
Title VP
Wilson, Kate Mrkonich
80 South 8th Street
Minneapolis, MN 55402
Minneapolis, MN 55402
Title VP
Rechtschaffen, Scott
333 Bush Street
34th Floor
San Francisco, CA 94104
34th Floor
San Francisco, CA 94104
Title VP
Hawpe, Jeremy
2001 Ross Avenue
Suite 1500
Dallas, TX 75201
Suite 1500
Dallas, TX 75201
Title VP/Treasurer
Martin, Patricia Nguyen/San
8th Fl
Suite 900
St. Louis, MO 63101
Suite 900
St. Louis, MO 63101
Title VP
Lotito, Michael
333 Bush St
Fl 34
SAN FRANCISCO, CA 94104
Fl 34
SAN FRANCISCO, CA 94104
Title President
Webber, Erin
1900 Sixteenth St., Ste 800
Denver, CO 80202
Denver, CO 80202
Title Chairman
Wilder, Michael
321 North Clark St., Ste 1100
Chicago, IL 60654
Chicago, IL 60654
Title VP
Heverly, Michelle
333 Bush St
Fl 34
SAN FRANCISCO, CA 94104
Fl 34
SAN FRANCISCO, CA 94104
Title VP
Jacoby, Keith
2049 Century Park East, 5th Fl
Los Angeles, CA 90067
Los Angeles, CA 90067
Title VP
McIntosh, Michael
1800 Tysons Blvd., Ste 500
Tysons, VA 22102
Tysons, VA 22102
Title VP
Varela, Juan Carlos
333 SE 2nd Ave, Suite 2700
Miami, FL 33131
Miami, FL 33131
Title VP
Iskander, Gregory
1255 Treat Blvd, Ste 600
Walnut Creek, CA 94597
Walnut Creek, CA 94597
Title VP
Mack, Eric
One Financial Plaza, Ste 2205
Providence, RI 02903
Providence, RI 02903
Title VP
Waxman, Joshua
815 Connecticut Ave, NW, Ste 4
Washington, DC 20006
Washington, DC 20006
Title VP
Anthony, William
900 3rd Avenue
8th Floor
New York, NY 10022
8th Floor
New York, NY 10022
Title VP
Derewicz, Kristine
1601 Cherry Street
Suite 1400
Philadelphia, PA 19102
Suite 1400
Philadelphia, PA 19102
Title VP
Herring, Danielle
1301 McKinney Street
Suite 1900
Houston, TX 77010
Suite 1900
Houston, TX 77010
Title VP
Main, Charlotte
8th Fl
Suite 1200
Atlanta, GA 30326
Suite 1200
Atlanta, GA 30326
Title VP
Swinkels, Stephan
900 3rd Avenue
8th Floor
New York, NY 10022
8th Floor
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 03/23/2023 |
2024 | 02/23/2024 |
Document Images