Search icon

FILE-PRO, INC.

Print

Details

Entity Number 2977315

Status Inactive

NameFILE-PRO, INC.

CountyNassau

Date of registration 14 Nov 2003 (21 years ago)

Date of dissolution 14 Jul 2008

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6901 JERICHO TURNPIKE, SUITE 230, SYOSSET, NY, United States, 11791

Address ZIP code 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

6901 JERICHO TURNPIKE, SUITE 230, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address

GEORGE GRECO

Chief Executive Officer

6901 JERICHO TURNPIKE, SUITE 230, SYOSSET, NY, United States, 11791

History

Start date End date Type Value

2006-01-12

2006-03-16

Address

6901 JERICHO TURNPIKE, SUITE 230, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

2003-11-14

2006-01-12

Address

12 GENEVA PLACE, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

080714000576

2008-07-14

CERTIFICATE OF DISSOLUTION

2008-07-14

080311002341

2008-03-11

BIENNIAL STATEMENT

2008-11-01

060316000523

2006-03-16

CERTIFICATE OF CHANGE

2006-03-16

060112002141

2006-01-12

BIENNIAL STATEMENT

2005-11-01

031114000120

2003-11-14

CERTIFICATE OF INCORPORATION

2003-11-14

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts