- Home >
- U.S. >
- California >
- El Segundo
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Fog Software Inc.
Active El Segundo, CA
(310)563-7000
Fog Software Inc. Overview
Fog Software Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, March 27, 2002 and is approximately twenty-two years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Fog Software Inc.
Network Visualizer
Advertisements
Key People
Who own Fog Software Inc.
Name | |
---|---|
Magnus Sandberg |
President
CEO
|
Yoshihiro Nishi |
Chief Executive Officer
President
CEO
Director
|
Alexander Swoboda |
CEO
|
Eric Herrmann |
Vice President
Vp
|
Brad Thompson |
Secretary
Secretary and Treasu
|
Mark Thompson |
Director
|
Hidenori Furuta |
Chairman
Director
|
Mikihito Saito |
Chairman
Director
|
Shoichi Goto 1 |
President
CEO
Director
Chief Executive Officer
|
Yuji Nakasu 1 |
President
CEO
Director
|
Chikara Ono 1 |
President
Chief Executive Officer
CEO
Director
Chief Executive Officer
|
Dennis Michalis |
President
|
Masahiro Cho |
CFO
Treasurer
Director
Secretary
Chief Financial Officer
Treas
|
Jim Errington |
Executive
Director
Evp-Sales and Servic
|
Randy Ehler |
Executive
Director
Secretary
Executive Vice Presi
Evp Saas Business
|
Robert Morse |
Treasurer
Secretary
|
Cheryl Harris |
Treasurer
|
Hiroshi Haruki 5 |
Director
|
Tetsuo Urano 4 |
Director
|
Keiichi Takasu 2 |
Director
|
Toshio Adachi |
Director
|
Yutaka Amai |
Director
|
Naomi Tokunaga |
Director
|
Toshirou Hiramatsu |
Director
|
Hidehiko Susuki |
Director
|
Madarame Hiroya |
Director
|
Michael Hallman |
Director
|
Hiroshi Maruki |
Director
|
Hiroya Madarame |
Director
|
Hidehiko Suzuki |
Director
|
Ehler Randy |
Director
|
James Gorham |
Director
Executive Vp
Vice President
Executive Vice Presi
|
Morimasa Ikemoto |
Director
|
Yasuo Suzuki |
Director
|
Edward Thompson |
Director
|
Tetsuya Hasegawa |
Director
|
Motohiko Taniguchi |
Director
|
Yasunori Muroga |
Director
|
Toshiyuki Kawanishi |
Director
|
David Concordel |
Director
|
Ankit Gandhi |
Director
|
Ko Nawata |
Director
|
Showing 8 records out of 42
Known Addresses for Fog Software Inc.
Corporate Filings for Fog Software Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000001920 |
Date Filed: | Monday, April 15, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800148132 |
Date Filed: | Monday, November 25, 2002 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02411693 |
Date Filed: | Wednesday, March 27, 2002 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C14594-2002 |
Date Filed: | Monday, June 10, 2002 |
Date Expired: | Thursday, July 1, 2010 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | ALBANY |
State ID: | 2879573 |
Date Filed: | Monday, March 10, 2003 |
Registered Agent | Registered Agent Solutions, Inc. |
DOS Process | C/O Registered Agent Solutions, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/10/2002 | Foreign Qualification | ||
7/25/2002 | Initial List | ||
11/25/2002 | Application for Certificate of Authority | ||
3/10/2003 | Name History/Actual | Glovia International, Inc. | |
5/19/2003 | Annual List | List of Officers for 2003 to 2004 | |
5/28/2003 | Amendment | CAPITAL STOCK WAS 362,000,000 @ .001 = $362,000 DEG CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. (FILING FEE $150) (3) PGS. DEG | |
6/3/2003 | Application for Amended Certificate of Authority | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
4/6/2015 | Application for Amended Registration | ||
7/23/2015 | Name History/Actual | Fujitsu Glovia, Inc. | |
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
2/13/2018 | Change of Registered Agent/Office | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
10/14/2021 | Application for Amended Registration | ||
12/17/2021 | Change of Name or Address by Registered Agent | ||
12/31/2021 | Public Information Report (PIR) | ||
1/12/2022 | Change of Registered Agent/Office | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Fog Software Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Fog Software Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
1940 E Mariposa Ave El Segundo, CA 90245
1250 E Arques Ave Sunnyvale, CA 94085
200 Continental Blvd El Segundo, CA 90245
2250 E Imperial Hwy El Segundo, CA 90245
These addresses are known to be associated with Fog Software Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records