Entity Name: | PROGYNY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Sep 2015 (9 years ago) |
Document Number: | F15000004285 |
FEI/EIN Number | 272220139 |
Address: | 1359 Broadway, 2nd Floor, New York, NY, 10018, US |
Mail Address: | 1359 Broadway, 2nd Floor, New York, NY, 10018, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SEIDENBERG BETH | Director | 2750 SAND HILL ROAD, MENLO PARK, CA, 94025 |
SCOTT CHERYL | Director | 3230 HUNTER BLVD SOUTH, SEATTLE, WA, 98144 |
COHEN FRED | Director | 301 COMMERCE STREET, FORT WORTH, TX, 76102 |
PARK JEFFREY | Director | 2301 GULF OF MEXICO DR UNIT 115, LONGBOAT KEY, FL, 34228 |
GORDON KEVIN | Director | 11320 MOONSPRITE WAY, RALEIGH, NC, 27614 |
PAYSON NORMAN | Director | 880 WINTER STREET, WALTHAM, MA, 02451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 1359 Broadway, 2nd Floor, New York, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 1359 Broadway, 2nd Floor, New York, NY 10018 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000700862 | ACTIVE | 1000001016669 | COLUMBIA | 2024-10-30 | 2034-11-06 | $ 1,127.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State