Search icon

ACTIVE IMAGING RESEARCH LLC

Company Details

Name: ACTIVE IMAGING RESEARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2013 (12 years ago)
Entity Number: 4378591
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2882 FARM WALK ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Agent

Name Role Address
YINGLI TIAN Agent 2882 FARM WALK ROAD, YORKTOWN HEIGHTS, NY, 10598

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2882 FARM WALK ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

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:
6W7C5
UEI Expiration Date:
2014-05-08

Business Information

Activation Date:
2013-05-10
Initial Registration Date:
2013-05-08

Commercial and government entity program

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.

CAGE number:
6W7C5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
ZUOXUAN LU
Phone:
+1 914-962-4049
Fax:
+1 914-962-4049

Filings

Filing Number Date Filed Type Effective Date
210401060069 2021-04-01 BIENNIAL STATEMENT 2021-03-01
190312060362 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170306006275 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150319006058 2015-03-19 BIENNIAL STATEMENT 2015-03-01
130827000674 2013-08-27 CERTIFICATE OF PUBLICATION 2013-08-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State