Search icon

RTX BBN TECHNOLOGIES, INC.

Company Details

Entity Name: RTX BBN TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Jul 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 2024 (10 months ago)
Document Number: F10000003335
FEI/EIN Number 41-2126829
Address: 10 Moulton Street, Cambridge, MA, 02138, US
Mail Address: 10 Moulton Street, Cambridge, MA, 02138, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Menlove Taylor Secretary 10 Moulton Street, Cambridge, MA, 02138

Director

Name Role Address
Prince Troy Director 10 Moulton Street, Cambridge, MA, 02138

Chie

Name Role Address
Ezersky David M Chie 10 Moulton Street, Cambridge, MA, 02138

Assi

Name Role Address
Kearns Catherine Assi 10 Moulton Street, Cambridge, MA, 02138

Gene

Name Role Address
Menlove Taylor Gene 10 Moulton Street, Cambridge, MA, 02138

Vice President

Name Role Address
Potter Brian Vice President 10 Moulton Street, Cambridge, MA, 02138

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-04-24 RTX BBN TECHNOLOGIES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 10 Moulton Street, Cambridge, MA 02138 No data
CHANGE OF MAILING ADDRESS 2024-04-24 10 Moulton Street, Cambridge, MA 02138 No data
REGISTERED AGENT NAME CHANGED 2011-06-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
Name Change 2024-04-24
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State