Entity Name: | ATERNITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Feb 2011 (14 years ago) |
Date of dissolution: | 04 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jan 2017 (8 years ago) |
Document Number: | F11000000787 |
FEI/EIN Number |
201006269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 FRIBERG PARKWAY, SUITE 1004, WESTBOROUGH, MA, 01581 |
Mail Address: | C/O RIVERBED TECHNOLOGY, INC., ATTN:GENERAL COUNSEL, 680 FOLSOM STREET, SAN FRANCISCO, CA, 94107 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MATZ TREVOR | President | 200 FRIBERG PARKWAY, SUITE 1004, WESTBOROUGH, MA, 01581 |
HOTTER GEORGE | Vice President | 200 FRIBERG PARKWAY, SUITE 1004, WESTBOROUGH, MA, 01581 |
YACOBY AMNON | Director | 342 Agur, Macabim, 71918 |
JOHNSON CAROL | Vice President | 200 FRIBERG PARKWAY SUITE 1004, WESTBOROUGH, MA, 01581 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-04 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-04 | 200 FRIBERG PARKWAY, SUITE 1004, WESTBOROUGH, MA 01581 | - |
REGISTERED AGENT CHANGED | 2017-01-04 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2017-01-04 |
ANNUAL REPORT | 2016-05-20 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-03-20 |
Foreign Profit | 2011-02-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State