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
Name | Role | Address |
---|---|---|
GEORGE LIM | Chief Executive Officer | 592 FIFTH AVE, 10 FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 592 FIFTH AVENUE, 10 FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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