Name: | IMMUNITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2002 (23 years ago) |
Entity Number: | 2767491 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2 Alhambra Plaza, Suite PH-1-B, Coral Gables, FL, United States, 33134 |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK, INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
LEO TADDEO | Chief Executive Officer | 2 ALHAMBRA PLAZA, SUITE PH-1-B, CORAL GABLES, FL, United States, 33134 |
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 |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 2 ALHAMBRA PLAZA, SUITE PH-1-B, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | 2333 PONCE DE LEON BLVD., SUITE 900, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2019-02-11 | 2024-05-16 | Address | 2333 PONCE DE LEON BLVD., SUITE 900, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2019-02-11 | 2024-05-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-03-01 | 2019-02-11 | Address | 2751 NORTH MIAMI AVENUE, SUITE 7, MIAMI, FL, 33127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516002061 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
220531001937 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200501060950 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
190211060398 | 2019-02-11 | BIENNIAL STATEMENT | 2018-05-01 |
170301000568 | 2017-03-01 | CERTIFICATE OF CHANGE | 2017-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State