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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMY MARSIGLIANO | Chief Executive Officer | 80 REID AVE, PORT WASHINGTON, NY, United States, 11050 |
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) |
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