Name: | REGENERON HEALTHCARE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2014 (11 years ago) |
Entity Number: | 4651465 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 745 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGENERON HEALTHCARE SOLUTIONS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEONARD SCHLEIFER | Chief Executive Officer | 745 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, United States, 10591 |
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 |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 745 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2024-03-20 | 2024-03-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2023-03-15 | 2024-03-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2020-10-07 | 2024-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127003593 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
221005001752 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201007060451 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
SR-69093 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181003006627 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State