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
Name | Role | Address |
---|---|---|
A.R.A. EXPORT/IMPORT, INC. | DOS Process Agent | 6809 BARHAM HOLLOW DRIVE, WAKE FORREST, NC, United States, 27587 |
Name | Role | Address |
---|---|---|
ASTON ALLEYNE | Chief Executive Officer | 6809 BARHAM HOLLOW DRIVE, WAKE FOREST, NC, United States, 27587 |
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.
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) |
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