Entity Name: | T2 BIOSYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 May 2015 (10 years ago) |
Document Number: | F15000001915 |
FEI/EIN Number | 204827488 |
Address: | 101 HARTWELL AVENUE, LEXINGTON, MA, 02421 |
Mail Address: | 101 HARTWELL AVENUE, LEXINGTON, MA, 02421 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ELSBREE DAVID B | Director | 101 HARTWELL AVENUE, LEXINGTON, MA, 02421 |
CUMMING JACK | Director | 101 HARTWELL AVENUE, LEXINGTON, MA, 02421 |
Liebman Seymour | Director | 101 HARTWELL AVENUE, LEXINGTON, MA, 02421 |
Name | Role | Address |
---|---|---|
Gibbs Michael | Secretary | 101 HARTWELL AVENUE, LEXINGTON, MA, 02421 |
Name | Role | Address |
---|---|---|
Sprague John | Treasurer | 101 HARTWELL AVENUE, LEXINGTON, MA, 02421 |
Name | Role | Address |
---|---|---|
Sperzel John B | President | 101 HARTWELL AVENUE, LEXINGTON, MA, 02421 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State