Search icon

NYPRO, INC.

Company Details

Name: NYPRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1993 (32 years ago)
Date of dissolution: 29 Aug 2005
Entity Number: 1747859
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 650 5TH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 5TH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSHUA WURZBURGER Chief Executive Officer 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value
2001-07-24 2002-11-25 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
1998-08-21 2001-07-24 Address 1290 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
1996-05-15 1998-12-02 Name CRC FAR EAST, INC.
1996-04-26 1996-05-15 Name CRC INTERNATIONAL, INC.
1995-10-31 2001-07-24 Address 575 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050829000301 2005-08-29 CERTIFICATE OF DISSOLUTION 2005-08-29
021125000289 2002-11-25 CERTIFICATE OF CHANGE 2002-11-25
010724002240 2001-07-24 BIENNIAL STATEMENT 2001-08-01
981202000600 1998-12-02 CERTIFICATE OF AMENDMENT 1998-12-02
980821000250 1998-08-21 CERTIFICATE OF CHANGE 1998-08-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State