Search icon

PARSLEY HEALTH, INC.

Company Details

Name: PARSLEY HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2019 (6 years ago)
Entity Number: 5511875
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 126 5TH AVENUE, FL 2, New York, NY, United States, 10011
Principal Address: 126 5TH AVENUE, FL 2, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
PARSLEY HEALTH DOS Process Agent 126 5TH AVENUE, FL 2, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBIN BERZIN Chief Executive Officer 126 5TH AVENUE, FL 2, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 126 5TH AVENUE, FL 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 126 5TH AVENUE, FL 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-03-20 Address 126 5TH AVENUE, FL 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-03-20 Address 126 5TH AVENUE, FL 2, New York, NY, 10011, USA (Type of address: Service of Process)
2019-03-12 2023-03-20 Address 126 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320001947 2025-03-20 BIENNIAL STATEMENT 2025-03-20
230320003166 2023-03-20 BIENNIAL STATEMENT 2023-03-01
210910002108 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190312000809 2019-03-12 APPLICATION OF AUTHORITY 2019-03-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105470 Americans with Disabilities Act - Other 2021-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-22
Termination Date 2022-01-19
Section 1331
Status Terminated

Parties

Name PASCUAL
Role Plaintiff
Name PARSLEY HEALTH, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State