Detail by Officer/Registered Agent Name

Foreign Profit Corporation

IBOSS, INC.

Filing Information
F14000001663 80-0700728 04/14/2014 DE ACTIVE
Principal Address
101 Federal Street
23rd Floor
Boston, MA 02110

Changed: 04/10/2024
Mailing Address
101 Federal Street
23rd Floor
Boston, MA 02110

Changed: 04/10/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Salzman, Eric
101 Federal Street
23rd Floor
Boston, MA 02110

Title CEO

Martini, Paul
101 Federal Street
23rd Floor
Boston, MA 02110

Title President

Martini, Peter
101 Federal Street
23rd Floor
Boston, MA 02110

Title Co-Chairman of the Board

Martini, Paul
101 Federal Street
23rd Floor
Boston, MA 02110

Title Director

Fanzilli, Frank
101 Federal Street
23rd Floor
Boston, MA 02110

Title Director

Blank, George
101 Federal Street
23rd Floor
Boston, MA 02110

Title Director

Martini, Peter
101 Federal Street
23rd Floor
Boston, MA 02110

Title CTO

Martini, Paul
101 Federal Street
23rd Floor
Boston, MA 02110

Title Director

Connolly, John
101 Federal Street
23rd Floor
Boston, MA 02110

Title Co-Chairman of the Board

DeWalt, David
101 Federal Street
23rd Floor
Boston, MA 02110

Title Secretary

Blank, George
101 Federal Street
23rd Floor
Boston, MA 02110

Title General Counsel

Menezes, John
101 Federal Street
23rd Floor
Boston, MA 02110

Title Secretary

Menezes, John
101 Federal Street
23rd Floor
Boston, MA 02110

Title Corporate Controller

Takos, Bill
101 Federal Street
23rd Floor
Boston, MA 02110

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 03/25/2023
2024 04/10/2024