Name: | ARAIM PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2015 (10 years ago) |
Entity Number: | 4695719 |
ZIP code: | 12564 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1 MEMORIAL AVE, 580 WHITE PLAINS ROAD STE 210, PAWLING, NY, United States, 12564 |
Principal Address: | 580 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
ANNIE DUNNE | Chief Executive Officer | 580 WHITE PLAINS RD., TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
ARAIM PHARMACEUTICALS | DOS Process Agent | 1 MEMORIAL AVE, 580 WHITE PLAINS ROAD STE 210, PAWLING, NY, United States, 12564 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-24 | 2021-01-07 | Address | 1 MEMORIAL AVE, 580 WHITE PLAINS ROAD STE 210, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2017-01-12 | 2019-01-24 | Address | 520 WHITE PLAINS RD, 580 WHITE PLAINS ROAD STE 210, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2015-01-16 | 2017-01-12 | Address | ATTN: ANN DUNNE, 580 WHITE PLAINS ROAD STE 210, TARRYTOWN, NY, 10591, 5180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060556 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190124060121 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170112006228 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150116000683 | 2015-01-16 | APPLICATION OF AUTHORITY | 2015-01-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State