Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TURBONOMIC, INC.

Filing Information
F14000003988 26-4175674 09/22/2014 DE ACTIVE REINSTATEMENT 02/28/2022
Principal Address
500 Boylston Street
7th Floor
Boston, MA 02116

Changed: 04/11/2024
Mailing Address
500 Boylston Street
7th Floor
Boston, MA 02116

Changed: 04/11/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/09/2018
Officer/Director Detail Name & Address

Title President

Del Rosso, Dianne
500 Boylston Street
7th Floor
Boston, MA 02116

Title Vice President and Secretary

Suyemoto, Joe
500 Boylston Street
7th Floor
Boston, MA 02116

Title Treasurer

Fehring, Nicholas
500 Boylston Street
7th Floor
Boston, MA 02116

Title Asst. Treasurer

Hobbert, Mark
500 Boylston Street
7th Floor
Boston, MA 02116

Title Asst. Treasurer

Maxwell, Penelope
500 Boylston Street
7th Floor
Boston, MA 02116

Title Asst Secretary

Levee, Richard
500 Boylston Street
7th Floor
Boston, MA 02116

Title Director

Suyemoto, Joe
500 Boylston Street
7th Floor
Boston, MA 02116

Title Director

Nista, Cosmo
500 Boylston Street
7th Floor
Boston, MA 02116

Title Director

Matthews, Michael R
500 Boylston Street
7th Floor
Boston, MA 02116

Title Vice President (Tax)

Barbosa, Michael Wesley
500 Boylston Street
7th Floor
Boston, MA 02116

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 02/23/2023
2024 04/11/2024