NPRO, INC.

Name: | NPRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1995 (30 years ago) |
Entity Number: | 1965166 |
ZIP code: | 10028 |
County: | Westchester |
Place of Formation: | New York |
Address: | 205 E 95TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 E 95TH ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
JOHN SAMUEL | Chief Executive Officer | PO BOX 286554, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-28 | 2005-12-19 | Address | 434 MAMARONECK AVE., BOX 219, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1997-10-28 | 2005-12-19 | Address | 434 MAMARONECK AVE, BOX 219, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1997-10-28 | 2005-12-19 | Address | JOHN SAMSEL, 434 MAMARONECK AVE, BOX 219, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1995-10-17 | 1997-10-28 | Address | 434 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071004002369 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051219002554 | 2005-12-19 | BIENNIAL STATEMENT | 2005-10-01 |
031017002610 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
011011002667 | 2001-10-11 | BIENNIAL STATEMENT | 2001-10-01 |
991109002450 | 1999-11-09 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State