Entity Name: | GOTO TECHNOLOGIES USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Aug 2016 (8 years ago) |
Date of dissolution: | 10 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jan 2024 (a year ago) |
Document Number: | F16000003882 |
FEI/EIN Number | 812216538 |
Address: | 333 Summer Street, Boston, MA, 02210, US |
Mail Address: | 333 Summer Street, Boston, MA, 02210, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DONAHUE MICHAEL | Director | 320 Summer Street, Boston, MA, 02210 |
VELDRAN RICHARD | Director | 333 Summer Street, Boston, MA, 02210 |
Name | Role | Address |
---|---|---|
Markey John JII | Asst | 333 SUMMER STREET, BOSTON, MA, 02210 |
Name | Role | Address |
---|---|---|
Wagner William r | President | 333 Summer Street, Boston, MA, 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-10 | No data | No data |
AMENDMENT AND NAME CHANGE | 2022-03-11 | GOTO TECHNOLOGIES USA, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 333 Summer Street, Boston, MA 02210 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 333 Summer Street, Boston, MA 02210 | No data |
NAME CHANGE AMENDMENT | 2018-04-03 | LOGMEIN USA, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2024-01-10 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-23 |
Amendment and Name Change | 2022-02-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-04-17 |
Name Change | 2018-04-03 |
ANNUAL REPORT | 2017-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State