Search icon

IMMUNE PHARMACEUTICALS INC.

Company Details

Name: IMMUNE PHARMACEUTICALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2006 (19 years ago)
Entity Number: 3441204
ZIP code: 12210
County: Westchester
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210
Principal Address: CAMBRIDGE INNOVATION CENTER 1, BROADWAY, CAMBRIDGE, MA, United States, 02142

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
DANIEL TEPER Chief Executive Officer CAMBRIDGE INNOVATION CENTER 1, BROADWAY, CAMBRIDGE, MA, United States, 02142

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.

CAGE Code:
7DSJ9
UEI Expiration Date:
2016-06-02

Business Information

Activation Date:
2015-06-03
Initial Registration Date:
2015-05-19

History

Start date End date Type Value
2016-04-01 2022-11-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2016-04-01 2022-11-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2014-11-24 2022-11-19 Address CAMBRIDGE INNOVATION CENTER 1, BROADWAY, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2012-11-19 2014-11-24 Address 777 OLD SAW MILL RIVER RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2010-10-21 2014-11-24 Address 777 OLD SAW MILL RIVER RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221119000080 2022-03-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-03-22
160401000706 2016-04-01 CERTIFICATE OF CHANGE 2016-04-01
141125000371 2014-11-25 CERTIFICATE OF AMENDMENT 2014-11-25
141124006199 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121119006443 2012-11-19 BIENNIAL STATEMENT 2012-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State