Search icon

A.R.A. EXPORT/IMPORT, INC.

Company Details

Name: A.R.A. EXPORT/IMPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1999 (26 years ago)
Entity Number: 2358811
ZIP code: 27587
County: Nassau
Place of Formation: New York
Address: 6809 BARHAM HOLLOW DRIVE, WAKE FORREST, NC, United States, 27587
Principal Address: 6809 BARHAM HOLLOW DRIVE, WAKE FOREST, NC, United States, 27587

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.R.A. EXPORT/IMPORT, INC. DOS Process Agent 6809 BARHAM HOLLOW DRIVE, WAKE FORREST, NC, United States, 27587

Chief Executive Officer

Name Role Address
ASTON ALLEYNE Chief Executive Officer 6809 BARHAM HOLLOW DRIVE, WAKE FOREST, NC, United States, 27587

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M95PAUWN1UN8
CAGE Code:
8MT14
UEI Expiration Date:
2025-04-18

Business Information

Doing Business As:
ARA EXPORT IMPORT INC
Division Name:
ARA EXPORT/IMPORT, INC
Division Number:
ARA EXPORT
Activation Date:
2024-04-22
Initial Registration Date:
2020-05-23

History

Start date End date Type Value
2009-03-02 2015-07-27 Address 53 E MERRICK ROAD, #348, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2009-03-02 2015-07-27 Address 53 E MERRICK ROAD, #348, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2009-03-02 2015-07-27 Address 53 E MERRICK ROAD, #348, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2001-03-16 2009-03-02 Address 455 ROOSEVELT AVE., FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2001-03-16 2009-03-02 Address 455 ROOSEVELT AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220804003478 2022-08-04 BIENNIAL STATEMENT 2021-03-01
150727002021 2015-07-27 BIENNIAL STATEMENT 2015-03-01
110429002344 2011-04-29 BIENNIAL STATEMENT 2011-03-01
090302002267 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323002325 2007-03-23 BIENNIAL STATEMENT 2007-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State