Name: | ENVIRO PRO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1992 (32 years ago) |
Entity Number: | 1666404 |
ZIP code: | 11753 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 MAYTIME DR, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SUN | Chief Executive Officer | 15 MAYTIME DRIVE, JERICO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 MAYTIME DR, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-22 | 2006-08-17 | Address | 15 MAYTIME DR, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2000-09-26 | 2004-10-22 | Address | 164-11 78TH AVE, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office) |
2000-09-26 | 2004-10-22 | Address | 164-11 78TH AVE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
2000-09-26 | 2004-10-22 | Address | 164-11 78TH AVE, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
1998-09-11 | 2000-09-26 | Address | 87-11 57TH RD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1996-09-05 | 2000-09-26 | Address | 87-10 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1996-09-05 | 2000-09-26 | Address | 87-10 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
1993-11-10 | 1996-09-05 | Address | 77-48 252ND STREET, BELLROSE, NY, 11426, USA (Type of address: Principal Executive Office) |
1993-11-10 | 1998-09-11 | Address | 87-11 57TH ROAD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1992-09-16 | 1996-09-05 | Address | 87-11 57 RD., ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103008536 | 2014-11-03 | BIENNIAL STATEMENT | 2014-09-01 |
120917002338 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100914002988 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080828002667 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060817002115 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041022002438 | 2004-10-22 | BIENNIAL STATEMENT | 2004-09-01 |
021002002671 | 2002-10-02 | BIENNIAL STATEMENT | 2002-09-01 |
000926002232 | 2000-09-26 | BIENNIAL STATEMENT | 2000-09-01 |
980911002392 | 1998-09-11 | BIENNIAL STATEMENT | 1998-09-01 |
960905002027 | 1996-09-05 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State