Entity Name: | PARAMETRIC TECHNOLOGY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jul 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2022 (3 years ago) |
Document Number: | P25156 |
FEI/EIN Number |
042866152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 SEAPORT BLVD., BOSTON, MA, 02210, US |
Mail Address: | 121 SEAPORT BLVD., BOSTON, MA, 02210, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
BARUA NEIL | Chief Executive Officer | 121 SEAPORT BLVD., BOSTON, MA, 02210 |
BOUCHARD STEPHEN G | Treasurer | 121 SEAPORT BLVD, BOSTON, MA, 02210 |
VON STAATS AARON C | Secretary | 121 SEAPORT BLVD, BOSTON, MA, 02210 |
Lacy Paul A | Director | 121 SEAPORT BLVD, BOSTON, MA, 02210 |
Schechter Robert P | Director | 121 SEAPORT BLVD, BOSTON, MA, 02210 |
Lathan Corinna | Director | 121 SEAPORT BLVD, BOSTON, MA, 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-28 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2022-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 121 SEAPORT BLVD., BOSTON, MA 02210 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 121 SEAPORT BLVD., BOSTON, MA 02210 | - |
REINSTATEMENT | 1999-02-22 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-10 |
REINSTATEMENT | 2022-10-28 |
ANNUAL REPORT | 2021-02-04 |
Reg. Agent Change | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State