Search icon

PEAR THERAPEUTICS (US), INC.

Company Details

Name: PEAR THERAPEUTICS (US), INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 2020 (5 years ago)
Authority Date: 01 Apr 2020 (5 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 1092399
Principal Office: 200 STATE STREET, 13TH FLOOR, BOSTON, MA 02109
Place of Formation: DELAWARE

Treasurer

Name Role
Chris Guiffre Treasurer

Director

Name Role
Corey McCann Director
Andrew Schwab Director
Nancy Schlichting Director
Timothy Petersen Director
Zack Lynch Director

Vice President

Name Role
Ellen Snow Vice President

Secretary

Name Role
Ronan O'Brien Secretary

President

Name Role
Corey McCann President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PEAR THERAPEUTICS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Amendment 2022-09-27
Registered Agent name/address change 2022-06-22
Annual Report 2022-05-17
Annual Report 2021-06-10
Application for Certificate of Authority(Corp) 2020-04-01

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200004459 Computer Equipment or Software - - 195637.5
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (208) COMPUTER SOFTWARE FOR MICROCOMPUTERS (PREPROGRAMMED)
Authorization Computer Software/copyrighted & available from only 1 source
Executive 2100005378 Computer Equipment or Software - - 156510
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (208) COMPUTER SOFTWARE FOR MICROCOMPUTERS (PREPROGRAMMED)
Authorization Computer Software/copyrighted & available from only 1 source

Sources: Kentucky Secretary of State