Search icon

LIONBRIDGE GLOBAL SOURCING SOLUTIONS, INC.

Company Details

Name: LIONBRIDGE GLOBAL SOURCING SOLUTIONS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Sep 2016 (9 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 001666700
Place of Formation: DELAWARE
Principal Address: 1050 WINTER STREET SUITE 2300, WALTHAM, MA, 02451, USA
Purpose: PROFESSIONAL TRANSLATION AND LOCALIZATION SERVICES; GLOBAL MARKETING AND WEBSITE TRANSLATION SERVICES

Industry & Business Activity

NAICS

541930 Translation and Interpretation Services

This industry comprises establishments primarily engaged in translating written material and interpreting speech from one language to another and establishments primarily engaged in providing sign language services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JOHN FENNELLY PRESIDENT C/O LIONBRIDGE, 1050 WINTER STREET, SUITE 2300 WALTHAM, MA 02451 USA

TREASURER

Name Role Address
BRIAN O'DONNELL TREASURER C/O LIONBRIDGE, 1050 WINTER STREET, SUITE 2300 WALTHAM, MA 02451 USA

SECRETARY

Name Role Address
CLEMENTE COHEN SECRETARY C/O LIONBRIDGE, 1050 WINTER STREET, SUITE 2300 WALTHAM, MA 02451 USA

DIRECTOR

Name Role Address
CLEMENTE COHEN DIRECTOR C/O LIONBRIDGE, 1050 WINTER STREET, SUITE 2300 WALTHAM, MA 02451 USA
JOHN FENNELLY DIRECTOR C/O LIONBRIDGE, 1050 WINTER STREET, SUITE 2300 WALTHAM, MA 02451 USA

Filings

Number Name File Date
202199713460 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196941370 Revocation Notice For Failure to File An Annual Report 2021-05-19
202031034670 Annual Report 2020-01-03
201990544220 Annual Report 2019-04-17
201858702760 Annual Report 2018-02-21
201748575700 Annual Report 2017-08-18
201747982950 Revocation Notice For Failure to File An Annual Report 2017-07-27
201608797970 Application for Certificate of Authority 2016-09-13

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State