Search icon

PHREESIA NEW YORK

Company Details

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

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CHAIM INDIG Chief Executive Officer 434 FAYETTEVILLE ST STE 1400, RALEIGH, NC, United States, 27601

History

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)

Filings

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