Name: | PHREESIA NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2006 (19 years ago) |
Entity Number: | 3376419 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PHREESIA, INC. |
Fictitious Name: | PHREESIA NEW YORK |
Principal Address: | 1521 Concord Pike, Suite 301, Wilmington, DE, United States, 19803 |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CHAIM INDIG | Chief Executive Officer | 434 FAYETTEVILLE ST STE 1400, RALEIGH, NC, United States, 27601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 434 FAYETTEVILLE ST STE 1400, RALEIGH, NC, 27601, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 432 PARK AVE SOUTH 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-12-22 | 2024-06-04 | Address | 432 PARK AVE SOUTH 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-12-22 | 2024-06-04 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-12-22 | 2024-06-04 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002760 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220601001511 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
211222001672 | 2021-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-22 |
200612060434 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
190226060331 | 2019-02-26 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State