Entity Name: | EXETER GROUP MASSACHUSETTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Aug 2004 (21 years ago) |
Date of dissolution: | 12 Feb 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Feb 2016 (9 years ago) |
Document Number: | F04000004498 |
FEI/EIN Number | 042810147 |
Address: | 800 BOYLSTON STREET, SUITE 3500, BOSTON, MA, 02199-8153, US |
Mail Address: | 800 BOYLSTON STREET, SUITE 3500, BOSTON, MA, 02199-8153, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KUTCHINS JONATHAN W | CSD | 28 EXETER STREET, BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
PALEPU KRISHNA | Director | 170 CHESTNUT STREET, NEWTON, MA, 02465 |
Name | Role | Address |
---|---|---|
CULLEN MARK | President | 114 21ST AVENUE, SAN FRANCISCO, CA, 94121 |
Name | Role | Address |
---|---|---|
CIFARELLI PHILIP | Chief Financial Officer | 12 KINGSWOOD DRIVE, CLIFTON PARK, NY, 12065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-02-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-31 | 800 BOYLSTON STREET, SUITE 3500, BOSTON, MA 02199-8153 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-31 | 800 BOYLSTON STREET, SUITE 3500, BOSTON, MA 02199-8153 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2016-02-12 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-31 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-03-13 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State