Search icon

NETPRO COMMUNICATIONS INC.

Company Details

Name: NETPRO COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2009 (15 years ago)
Entity Number: 3890746
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 2090 Adam Clayton Powell Jr Blvd., STE 201A, New York, NY, United States, 10001
Principal Address: 2090 Adam Clayton Powell Jr Blvd., STE 201A, New York, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GZRJNKG13UJ3 2024-10-25 2090 ADAM CLAYTON POWELL JR BLVD, NEW YORK, NY, 10027, 4990, USA 244 5TH AVE STE 2438, NEW YORK, NY, 10001, 7604, USA

Business Information

Doing Business As NETPRO COMMUNICATIONS INC
URL http://www.netpro-communications.com/
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-11-14
Initial Registration Date 2015-07-20
Entity Start Date 2009-12-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541512
Product and Service Codes DF01, DG01

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENNIS INAO
Role CFO
Address 244 5TH AVENUE SUITE #2438, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name DENNIS INAO
Role CFO
Address 244 5TH AVENUE SUITE #2438, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name PAUL CATIPON
Role PRESIDENT
Address 244 5TH AVE STE 2438, NEW YORK, NY, 10001, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7G4E0 Active Non-Manufacturer 2015-09-18 2024-09-16 2029-09-16 2025-09-12

Contact Information

POC DENNIS INAO
Phone +1 323-810-4777
Address 2090 ADAM CLAYTON POWELL JR BLVD, NEW YORK, NY, 10027 4990, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PAUL CATIPON DOS Process Agent 2090 Adam Clayton Powell Jr Blvd., STE 201A, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
PAUL CATIPON Chief Executive Officer 2090 ADAM CLAYTON POWELL JR BLVD., STE 201A, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 244 5TH AVE, 2438, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-03-09 2023-12-01 Address 244 5TH AVE STE 2438, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-01-05 2023-12-01 Address 244 5TH AVE, 2438, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-12-18 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-18 2018-03-09 Address 244 5TH AVE STE. 2438, NEW YORK, NY, 10001, 7604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037916 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220823002273 2022-08-23 BIENNIAL STATEMENT 2021-12-01
210203061488 2021-02-03 BIENNIAL STATEMENT 2019-12-01
180309006461 2018-03-09 BIENNIAL STATEMENT 2017-12-01
140116002152 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120105002627 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091218000604 2009-12-18 CERTIFICATE OF INCORPORATION 2009-12-18

Date of last update: 16 Jan 2025

Sources: New York Secretary of State