Name: | WARREN PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2001 (24 years ago) |
Entity Number: | 2640361 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 520 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
BRIAN SMITH | DOS Process Agent | 520 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANTHONY CERAMI | Chief Executive Officer | 520 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2009-06-16 | 2016-12-01 | Address | 712 KITCHAWAN RD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2005-06-20 | 2009-06-16 | Address | 712 KITCHAWAN ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2005-06-20 | 2016-12-01 | Address | 712 KITCHAWAN ROAD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
2005-06-20 | 2016-12-01 | Address | 712 KITCHAWAN ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2002-03-26 | 2005-06-20 | Address | ATTN: LEARNAD JEREMIAH HAND, 712 KITCHAWAN RD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170508006111 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
161201006850 | 2016-12-01 | BIENNIAL STATEMENT | 2015-05-01 |
130522006287 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110527003335 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090616002661 | 2009-06-16 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State