Name: | ARAMIS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1986 (39 years ago) |
Entity Number: | 1095787 |
ZIP code: | 12210 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 767 Fifth Avenue, New York, NY, United States, 10153 |
Address: | 4 CENTRAL AVE, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 4 CENTRAL AVE, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PHILIPPE PINATEL (PRESIDENT) | Chief Executive Officer | 7 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-15 | Address | 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2018-07-05 | 2020-07-07 | Address | 40 ENTER LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2016-07-12 | 2018-07-05 | Address | 7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715001459 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220706002828 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200707061744 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180705006888 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160712006059 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State