Name: | T2 Biosystems, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 24 Aug 2022 (2 years ago) |
Business ID: | 1355078 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 101 Hartwell AvenueLexington, MA 02421 |
Name | Role | Address |
---|---|---|
CSC, Inc. | Agent | 109 Executive Drive , Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
John Sperzel | Incorporator | 101 Hartwell Avenue, Lexington, MA 02421 |
Name | Role | Address |
---|---|---|
Michael Gibbs | Secretary | 101 Hartwell Avenue, 101 Hartwell Ave, MA 02421 |
Name | Role | Address |
---|---|---|
John Sprague | Treasurer | 101 Hartwell Avenue, Lexington, MA 02421 |
Name | Role | Address |
---|---|---|
John Sperzel | Director | 101 Hartwell Avenue, Lexington, MA 02421 |
Thierry Bernard | Director | 101 Hartwell Avenue, Lexington, MA 02421 |
Ninfa Saunders | Director | 101 Hartwell Avenue, 101 Hartwell Avenue, MA 02421 |
Jack Cumming | Director | 101 Hartwell Avenue, Lexington, MA 02421 |
Seymour Liebman | Director | 101 Hartwell Avenue, Lexington, MA 02421 |
David B. Elsbree | Director | 101 Hartwell Avenue, Lexington, MA 02421 |
Robin Toft | Director | 101 Hartwell Avenue, Lexington, MA 02421 |
Laura Adams | Director | 101 Hartwell Avenue, Lexington, MA 02421 |
Name | Role | Address |
---|---|---|
John Sperzel | President | 101 Hartwell Avenue, Lexington, MA 02421 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-14 | Annual Report For T2 Biosystems, Inc. |
Annual Report | Filed | 2023-04-11 | Annual Report For T2 Biosystems, Inc. |
Formation Form | Filed | 2022-08-24 | Formation For T2 Biosystems, Inc. |
Date of last update: 25 Jan 2025
Sources: Mississippi Secretary of State