Detail by Officer/Registered Agent Name
Foreign Profit Corporation
INTEGRAMED AMERICA, INC.
Filing Information
F02000002669
06-1150326
05/29/2002
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/24/2021
NONE
Principal Address
Changed: 04/21/2014
TWO MANHATTANVILLE ROAD
PURCHASE, NY 10577
PURCHASE, NY 10577
Changed: 04/21/2014
Mailing Address
Changed: 04/21/2014
TWO MANHATTANVILLE ROAD
PURCHASE, NY 10577
PURCHASE, NY 10577
Changed: 04/21/2014
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 12/10/2003
Address Changed: 04/24/2012
Registered Agent Resigned: 07/20/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 12/10/2003
Address Changed: 04/24/2012
Registered Agent Resigned: 07/20/2021
Officer/Director Detail
Name & Address
Title Chairman
Pfenniger, Richard C
Title CEO
Throckmorton, Christopher
Title Director
Robinson, Samuel
Title Director
Thunem, Hans
Title CFO
Attarian, Mark
Title Secretary, General Counsel
Shechter, Judah
Title Director
Johnson, Jeff
Title Chairman
Pfenniger, Richard C
TWO MANHATTANVILLE ROAD
PURCHASE, NY 10577
PURCHASE, NY 10577
Title CEO
Throckmorton, Christopher
c/o IntegraMed America, Inc.,
Two Manhattanville Road
4th Floor
PURCHASE, NY 10577
Two Manhattanville Road
4th Floor
PURCHASE, NY 10577
Title Director
Robinson, Samuel
TWO MANHATTANVILLE ROAD
PURCHASE, NY 10577
PURCHASE, NY 10577
Title Director
Thunem, Hans
TWO MANHATTANVILLE ROAD
PURCHASE, NY 10577
PURCHASE, NY 10577
Title CFO
Attarian, Mark
TWO MANHATTANVILLE ROAD
PURCHASE, NY 10577
PURCHASE, NY 10577
Title Secretary, General Counsel
Shechter, Judah
c/o IntegraMed America, Inc.
Two Manhattanville Road
4th Floor
PURCHASE, NY 10577
Two Manhattanville Road
4th Floor
PURCHASE, NY 10577
Title Director
Johnson, Jeff
TWO MANHATTANVILLE ROAD
PURCHASE, NY 10577
PURCHASE, NY 10577
Annual Reports
Report Year | Filed Date |
2018 | 01/22/2018 |
2019 | 01/28/2019 |
2020 | 05/01/2020 |
Document Images