Search icon

IMMUNITY, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK, INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
LEO TADDEO Chief Executive Officer 2 ALHAMBRA PLAZA, SUITE PH-1-B, CORAL GABLES, FL, United States, 33134

Links between entities

Type:
Headquarter of
Company Number:
F20000001625
State:
FLORIDA
Type:
Headquarter of
Company Number:
F05000007373
State:
FLORIDA

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:
HA25A7FL17K8
CAGE Code:
3GD80
UEI Expiration Date:
2025-08-28

Business Information

Activation Date:
2024-08-30
Initial Registration Date:
2003-07-01

History

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)

Filings

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