PHILIPS IMAGE GUIDED THERAPY CORPORATION

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ARVIND SUBRAMANIAN | Chief Executive Officer | 222 JACOBS STREET, CAMBRIDGE, MA, United States, 02141 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State