Name: | LYNPRO ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2006 (19 years ago) |
Entity Number: | 3378681 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 2W 32ND STREET, SUITE# 504, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESSE COLLECTION | DOS Process Agent | 2W 32ND STREET, SUITE# 504, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RUYUN GAO | Chief Executive Officer | 466 WAYNE ST, APT 9, JERSEY CITY, NJ, United States, 07306 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-19 | 2020-06-24 | Address | 316 5TH AVE, STE 601, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-07-19 | 2014-08-11 | Address | 468 WAYNE ST, APT 1, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer) |
2012-07-19 | 2020-06-24 | Address | 316 5TH AVE, STE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-01-06 | 2012-07-19 | Address | 468 WAYNE ST, APT 1, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer) |
2009-01-06 | 2012-07-19 | Address | 316 5TH AVE, STE #403, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-01-06 | 2012-07-19 | Address | 316 5TH AVE, STE #403, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-06-20 | 2009-01-06 | Address | 474 7 AVE #4 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200624060333 | 2020-06-24 | BIENNIAL STATEMENT | 2020-06-01 |
140811006697 | 2014-08-11 | BIENNIAL STATEMENT | 2014-06-01 |
120719002274 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100716002652 | 2010-07-16 | BIENNIAL STATEMENT | 2010-06-01 |
090106002619 | 2009-01-06 | BIENNIAL STATEMENT | 2008-06-01 |
060620000826 | 2006-06-20 | CERTIFICATE OF INCORPORATION | 2006-06-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State