Entity Name: | SEACHANGE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2007 (17 years ago) |
Date of dissolution: | 14 Jan 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jan 2014 (11 years ago) |
Document Number: | F07000006044 |
FEI/EIN Number | 043197974 |
Address: | 50 NAGOG PARK, ACTON, MA, 01720, US |
Mail Address: | 50 NAGOG PARK, ACTON, MA, 01720, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
OLSON THOMAS | Director | 50 NAGOG PARK, ACTON, MA, 01720 |
PALMERO COTTON MARY | Director | 50 NAGOG PARK, ACTON, MA, 01720 |
Name | Role | Address |
---|---|---|
Dias Anthony | Treasurer | 50 NAGOG PARK, ACTON, MA, 01720 |
Name | Role | Address |
---|---|---|
McEvoy Davide | Secretary | 50 NAGOG PARK, ACTON, MA, 01720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-01-14 | No data | No data |
REGISTERED AGENT CHANGED | 2014-01-14 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 50 NAGOG PARK, ACTON, MA 01720 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 50 NAGOG PARK, ACTON, MA 01720 | No data |
Name | Date |
---|---|
Withdrawal | 2014-01-14 |
ANNUAL REPORT | 2013-06-13 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-26 |
ANNUAL REPORT | 2009-07-16 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-16 |
Foreign Profit | 2007-12-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State