Search icon

MAXWELL SYSTEMS PENNSYLVANIA, INC.

Company Details

Entity Name: MAXWELL SYSTEMS PENNSYLVANIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F04000003877
FEI/EIN Number 23-1723672
Address: 1515 SE Water Avenue, SUITE 300, PORTLAND, OR 97214
Mail Address: 1515 SE Water Avenue, SUITE 300, PORTLAND, OR 97214
Place of Formation: PENNSYLVANIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
KOTZABASAKIS, MANOLIS President 1515 SE Water Avenue, SUITE 300 PORTLAND, OR 97214

Treasurer

Name Role Address
LANG, KELLY Treasurer 1515 SE Water Avenue, SUITE 300 PORTLAND, OR 97214

Secretary

Name Role Address
ALLISON, JENNIFER Secretary 1515 SE Water Avenue, SUITE 300 PORTLAND, OR 97214

Director

Name Role Address
ABRAHAMSON, DARREN Director 200 CLARENDON ST, BOSTON, MA 02116
HUMPHREY, DAVID Director 200 CLARENDON ST, BOSTON, MA 02116
LORING, IAN Director 200 CLARENDON ST, BOSTON, MA 02116
FUSCO, MARK Director 155 GROVE ST, WESTWOOD, MA 02090

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1515 SE Water Avenue, SUITE 300, PORTLAND, OR 97214 No data
CHANGE OF MAILING ADDRESS 2016-04-26 1515 SE Water Avenue, SUITE 300, PORTLAND, OR 97214 No data
REGISTERED AGENT NAME CHANGED 2014-03-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-16
Reg. Agent Change 2014-03-27
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-05

Date of last update: 29 Jan 2025

Sources: Florida Department of State