AESCRIPTS, INC.

Name: | AESCRIPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2012 (13 years ago) |
Entity Number: | 4329625 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 600 Mamaroneck Avenue Suite 400, Aescripts, Inc, Harrison, NY, United States, 10528 |
Principal Address: | 600 Mamaroneck Avenue Suite 400, Harrison, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LLOYD ALVAREZ | Chief Executive Officer | 96 RUTLAND RD, BROOKLYN, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
RAVI IVAN SHARMA, P.C. | Agent | 200 PARK AVENUE SOUTH STE 1511, NEW YORK, NY, 10591 |
Name | Role | Address |
---|---|---|
LLOYD ALVAREZ | DOS Process Agent | 600 Mamaroneck Avenue Suite 400, Aescripts, Inc, Harrison, NY, United States, 10528 |
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 |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 620 MONROE ST #2, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 96 RUTLAND RD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 96 RUTLAND RD, BROOKLYN, NY, 10528, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-18 | 2024-10-18 | Address | 96 RUTLAND RD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001111 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
241018001319 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
181210006612 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
170202006842 | 2017-02-02 | BIENNIAL STATEMENT | 2016-12-01 |
130301000740 | 2013-03-01 | CERTIFICATE OF CHANGE | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State