Search icon

PHILIPS IMAGE GUIDED THERAPY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PHILIPS IMAGE GUIDED THERAPY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2006 (19 years ago)
Entity Number: 3351827
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3721 VALLEY CENTRE DRIVE, SUITE 500, SAN DIEGO, CA, United States, 92130
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ARVIND SUBRAMANIAN Chief Executive Officer 222 JACOBS STREET, CAMBRIDGE, MA, United States, 02141

History

Start date End date Type Value
2024-04-21 2024-04-21 Address 3721 VALLEY CENTRE DR #500, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
2024-04-21 2024-04-21 Address 222 JACOBS STREET, 3RD FLOOR, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer)
2024-04-21 2024-04-21 Address 222 JACOBS STREET, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-04-21 Address 222 JACOBS STREET, 3RD FLOOR, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer)
2018-04-25 2020-04-20 Address 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240421000163 2024-04-21 BIENNIAL STATEMENT 2024-04-21
220426003697 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200420060337 2020-04-20 BIENNIAL STATEMENT 2020-04-01
200116000210 2020-01-16 CERTIFICATE OF AMENDMENT 2020-01-16
180425006173 2018-04-25 BIENNIAL STATEMENT 2018-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State