Name: | LBT Midco, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Sep 2022 (2 years ago) |
Date of Dissolution: | 17 Sep 2024 (4 months ago) |
Date of Status Change: | 17 Sep 2024 (4 months ago) |
Identification Number: | 001746519 |
Place of Formation: | DELAWARE |
Principal Address: | C/O LIONBRIDGE 890 WINTER STREET SUITE 225, WALTHAM, MA, 02451, USA |
Purpose: | HOLDING COMPANY |
NAICS: | 551112 - Offices of Other Holding Companies |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MATTHEW LOZOW | PRESIDENT | C/O LIONBRIDGE, 890 WINTER STREET, STE 225 WALTHAM, MA 02451 USA |
Name | Role | Address |
---|---|---|
AARON TOLSON | VICE PRESIDENT | C/O LIONBRIDGE, 890 WINTER STREET, STE 225 WALTHAM, MA 02451 USA |
Name | Role | Address |
---|---|---|
ARJUN MOHAN | VICE PRESIDENT AND SECRETARY | C/O LIONBRIDGE, 890 WINTER STREET, STE 225 WALTHAM, MA 02451 USA |
Name | Role | Address |
---|---|---|
JOHN FENNELLY | CHIEF EXECUTIVE OFFICER | C/O LIONBRIDGE, 890 WINTER STREET, STE 225 WALTHAM, MA 02451 USA |
Name | Role | Address |
---|---|---|
CLEMENTE COHEN | CHIEF FINANCIAL OFFICER | C/O LIONBRIDGE, 890 WINTER STREET, STE 225 WALTHAM, MA 02451 USA |
Name | Role | Address |
---|---|---|
RORY COWAN | DIRECTOR | C/O LIONBRIDGE, 890 WINTER STREET, STE 225 WALTHAM, MA 02451 USA |
MATTHEW LOZOW | DIRECTOR | C/O LIONBRIDGE, 890 WINTER STREET, STE 225 WALTHAM, MA 02451 USA |
JOHN FENNELLY | DIRECTOR | C/O LIONBRIDGE, 890 WINTER STREET, STE 225 WALTHAM, MA 02451 USA |
AARON TOLSON | DIRECTOR | C/O LIONBRIDGE, 890 WINTER STREET, STE 225 WALTHAM, MA 02451 USA |
ARJUN MOHAN | DIRECTOR | C/O LIONBRIDGE, 890 WINTER STREET, STE 225 WALTHAM, MA 02451 USA |
ZACHARY HORAT | DIRECTOR | C/O LIONBRIDGE, 890 WINTER STREET, STE 225 WALTHAM, MA 02451 USA |
Number | Name | File Date |
---|---|---|
202459609140 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457313210 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202334320740 | Annual Report | 2023-04-27 |
202222989330 | Application for Certificate of Authority | 2022-09-23 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State