UBE AMERICA INC.
Headquarter
Name: | UBE AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1992 (33 years ago) |
Entity Number: | 1669212 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 38777 West 6 Mile Road, Suite 400, Livonia, MI, United States, 48152 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
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 |
---|---|---|
MASAYOSHI OTA | Chief Executive Officer | 38777 WEST 6 MILE RD SUITE 400, LIVONIA, MI, United States, 48152 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
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 | 2024-05-14 | Address | 10 CITY PL, #15C, WHITE PLAINS, NY, 10601, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514000099 | 2024-05-13 | AMENDMENT TO BIENNIAL STATEMENT | 2024-05-13 |
240510002393 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
220705000448 | 2022-07-05 | AMENDMENT TO BIENNIAL STATEMENT | 2022-07-05 |
220331002938 | 2022-03-31 | BIENNIAL STATEMENT | 2020-09-01 |
SR-20050 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State