Entity Name: | MEDIABRIDGE TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Sep 1997 (27 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | F97000004909 |
FEI/EIN Number | 043236319 |
Address: | 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810 |
Mail Address: | 100 BRICKSTONE SQUARE, ANDOVER, MA, 01810 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BARTLETT ROBERT | President | 2112 AVALON DRIVE, PEABODY, MA, 01960 |
Name | Role | Address |
---|---|---|
BARTLETT ROBERT | Treasurer | 2112 AVALON DRIVE, PEABODY, MA, 01960 |
Name | Role | Address |
---|---|---|
BARTLETT ROBERT | Director | 2112 AVALON DRIVE, PEABODY, MA, 01960 |
BAKER MICHEAL | Director | 123 MANNING STREET, NEEDHAM, MA, 02494 |
Name | Role | Address |
---|---|---|
BAKER MICHEAL | Secretary | 123 MANNING STREET, NEEDHAM, MA, 02494 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-28 | 100 BRICKSTONE SQUARE, ANDOVER, MA 01810 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-28 | 100 BRICKSTONE SQUARE, ANDOVER, MA 01810 | No data |
NAME CHANGE AMENDMENT | 2000-05-08 | MEDIABRIDGE TECHNOLOGIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-28 |
Name Change | 2000-05-08 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-02-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State