Search icon

UVPRO, INC.

Company Details

Name: UVPRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2000 (25 years ago)
Date of dissolution: 17 Jun 2009
Entity Number: 2460324
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 80 REID AVE, PORT WASHINGTON, NY, United States, 11050
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AMY MARSIGLIANO Chief Executive Officer 80 REID AVE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2002-02-01 2006-04-19 Address 6 BAR BEACH RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2002-02-01 2006-04-19 Address 6 BAR BEACH RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2000-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30486 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30485 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090617000618 2009-06-17 CERTIFICATE OF DISSOLUTION 2009-06-17
060419002563 2006-04-19 BIENNIAL STATEMENT 2006-01-01
040108002841 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020826000366 2002-08-26 CERTIFICATE OF AMENDMENT 2002-08-26
020201002084 2002-02-01 BIENNIAL STATEMENT 2002-01-01
000111000930 2000-01-11 CERTIFICATE OF INCORPORATION 2000-01-11

Date of last update: 20 Jan 2025

Sources: New York Secretary of State