Entity Name: | LIVEVAULT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Dec 1999 (25 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F99000006423 |
FEI/EIN Number | 043160058 |
Address: | 201 BOSTON POST ROAD WEST, MARLBOROUGH, MA, 01752 |
Mail Address: | 201 BOSTON POST ROAD WEST, MARLBOROUGH, MA, 01752 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BARROWS TIM | Director | 1000 WINTER ST., SUITE 4500, WALTHAM, MA, 02154 |
FIDELMAN BARRY | Director | 222 BERKELEY ST., BOSTON, MA, 02116 |
DIGATE CHARLES | Director | 101 MAIN STREET, CAMBRIDGE, MA, 02142 |
GOULD TERRY | Director | 209 SOUTH LA SALLE ST., CHICAGO, IL, 60604 |
Name | Role | Address |
---|---|---|
BUTLER JOHN B | President | 4 DAVIS ROAD, SOUTHBORO, MA, 01772 |
Name | Role | Address |
---|---|---|
BUTLER JOHN B | Treasurer | 4 DAVIS ROAD, SOUTHBORO, MA, 01772 |
Name | Role | Address |
---|---|---|
PICCOLO RICHARD | Secretary | 15 POUDVIEW AVE., MEDFIELD, MA, 02052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
NAME CHANGE AMENDMENT | 2000-12-08 | LIVEVAULT CORPORATION | No data |
Name | Date |
---|---|
Name Change | 2000-12-08 |
ANNUAL REPORT | 2000-02-22 |
Foreign Profit | 1999-12-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State