2024-05-14
|
2024-05-14
|
Address
|
10 CITY PL, #15C, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2024-05-14
|
2024-05-14
|
Address
|
38777 WEST 6 MILE RD SUITE 400, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
|
2024-05-14
|
2024-05-14
|
Address
|
16109 MAPLEWOOD CT., NORTHVILLE, MI, 48168, USA (Type of address: Chief Executive Officer)
|
2024-05-10
|
2024-05-10
|
Address
|
16109 MAPLEWOOD CT., NORTHVILLE, MI, 48168, USA (Type of address: Chief Executive Officer)
|
2024-05-10
|
2024-05-10
|
Address
|
38777 WEST 6 MILE RD SUITE 400, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
|
2024-05-10
|
2024-05-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2024-05-10
|
2024-05-10
|
Address
|
10 CITY PL, #15C, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2024-05-10
|
2024-05-14
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2024-05-10
|
2024-05-14
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-05-10
|
2024-05-14
|
Address
|
10 CITY PL, #15C, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2024-05-10
|
2024-05-14
|
Address
|
38777 WEST 6 MILE RD SUITE 400, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
|
2024-05-10
|
2024-05-14
|
Address
|
16109 MAPLEWOOD CT., NORTHVILLE, MI, 48168, USA (Type of address: Chief Executive Officer)
|
2024-04-12
|
2024-05-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2022-07-05
|
2024-05-10
|
Address
|
38777 WEST 6 MILE RD SUITE 400, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
|
2022-07-05
|
2024-04-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2022-07-05
|
2022-07-05
|
Address
|
16109 MAPLEWOOD CT., NORTHVILLE, MI, 48168, USA (Type of address: Chief Executive Officer)
|
2022-07-05
|
2022-07-05
|
Address
|
38777 WEST 6 MILE RD SUITE 400, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
|
2022-07-05
|
2024-05-10
|
Address
|
10 CITY PL, #15C, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2022-07-05
|
2024-05-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-07-05
|
2024-05-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-07-05
|
2022-07-05
|
Address
|
10 CITY PL, #15C, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2022-07-05
|
2024-05-10
|
Address
|
16109 MAPLEWOOD CT., NORTHVILLE, MI, 48168, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2022-07-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-07-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2012-09-11
|
2022-07-05
|
Address
|
10 CITY PL, #15C, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2008-09-10
|
2012-09-11
|
Address
|
128 NORTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2008-02-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-02-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-09-05
|
2008-09-10
|
Address
|
C/O UBE AMERICA INC, 55 E 59TH STREET / 18TH FL, NEW YORK, NY, 11357, USA (Type of address: Chief Executive Officer)
|
2006-09-05
|
2008-02-01
|
Address
|
55 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2006-09-05
|
2008-09-10
|
Address
|
55 E 59TH STREET / 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2005-10-06
|
2022-07-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2000-09-06
|
2006-09-05
|
Address
|
55 EAST 59TH STREET, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1998-09-08
|
2006-09-05
|
Address
|
55 E 59TH ST, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1998-09-08
|
2000-09-06
|
Address
|
55 E 59TH ST, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1998-07-29
|
2006-09-05
|
Address
|
55 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1996-09-12
|
1998-09-08
|
Address
|
666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)
|
1996-09-12
|
1998-09-08
|
Address
|
666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
|
1996-09-12
|
1998-07-29
|
Address
|
666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
|
1992-10-16
|
1998-07-29
|
Name
|
UBE INDUSTRIES (AMERICA), INC.
|
1992-09-29
|
2005-10-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
1992-09-29
|
1992-10-16
|
Name
|
UBE CHEMICAL & RESEARCH INC.
|
1992-09-29
|
1996-09-12
|
Address
|
666 FIFTH AVENUE, ATTN: SECRETARY, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
|