Name: | PROGYNY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2015 (10 years ago) |
Entity Number: | 4753398 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1359 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER ANEVSKI | Chief Executive Officer | 1359 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 1359 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2025-05-13 | Address | 1359 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2023-05-21 | Address | 1359 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2025-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-20 | 2023-05-21 | Address | 1359 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513004007 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
230521000629 | 2023-05-21 | BIENNIAL STATEMENT | 2023-05-01 |
210520060420 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
190509060589 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
180815006036 | 2018-08-15 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State