Search icon

UOB REALTY (USA) INC.

Company Details

Name: UOB REALTY (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1994 (30 years ago)
Entity Number: 1852921
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 592 FIFTH AVENUE, 10 FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE LIM Chief Executive Officer 592 FIFTH AVE, 10 FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 592 FIFTH AVENUE, 10 FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-09-23 2012-10-04 Address 592 FIFTH AVE, 10 FLOOR, NEW YORK, NY, 10036, 4707, USA (Type of address: Chief Executive Officer)
2008-08-28 2010-09-23 Address 592 FIFTH AVENUE, 10 FLOOR, NEW YORK, NY, 10036, 4707, USA (Type of address: Principal Executive Office)
2008-08-28 2010-09-23 Address 592 FIFTH AVENUE, 10 FLOOR, NEW YORK, NY, 10036, 4707, USA (Type of address: Service of Process)
2008-08-28 2010-09-23 Address 592 FIFTH AVE, 10 FLOOR, NEW YORK, NY, 10036, 4707, USA (Type of address: Chief Executive Officer)
2006-08-17 2008-08-28 Address 592 FIFTH AVENUE, 10 FLOOR, NEW YORK, NY, 10036, 4707, USA (Type of address: Principal Executive Office)
2006-08-17 2008-08-28 Address 592 FIFTH AVE, 10 FLOOR, NEW YORK, NY, 10036, 4707, USA (Type of address: Chief Executive Officer)
2006-08-17 2008-08-28 Address 592 FIFTH AVENUE, 10 FLOOR, NEW YORK, NY, 10036, 4707, USA (Type of address: Service of Process)
1998-09-14 2006-08-17 Address 592 FIFTH AVENUE, 10 FLOOR, NEW YORK, NY, 10036, 4707, USA (Type of address: Principal Executive Office)
1998-09-14 2006-08-17 Address 592 FIFTH AVENUE, 10 FLOOR, NEW YORK, NY, 10036, 4707, USA (Type of address: Service of Process)
1998-09-14 2006-08-17 Address 592 FIFTH AVE, 10 FLOOR, NEW YORK, NY, 10036, 4707, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140929006374 2014-09-29 BIENNIAL STATEMENT 2014-09-01
121004002463 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100923002349 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080828003347 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060817002304 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041203002025 2004-12-03 BIENNIAL STATEMENT 2004-09-01
020829002223 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000914002423 2000-09-14 BIENNIAL STATEMENT 2000-09-01
980914002225 1998-09-14 BIENNIAL STATEMENT 1998-09-01
961203002341 1996-12-03 BIENNIAL STATEMENT 1996-09-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State