Name: | UOB HOLDINGS (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1996 (28 years ago) |
Entity Number: | 2070541 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | UOB HOLDINGS (USA) INC., 592 5TH AVE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Address: | 592 5TH AVE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UOB LTD., NY AGENCY | DOS Process Agent | 592 5TH AVE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ERIBERTO DEGUZMAN | Chief Executive Officer | 592 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-04-18 | 2023-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 50, Par value: 0 |
2023-04-18 | 2023-04-18 | Address | 592 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-08-10 | 2023-04-18 | Address | 592 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-08-10 | 2023-04-18 | Address | 152 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-10-12 | 2020-08-10 | Address | 592 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-10-28 | 2020-08-10 | Address | 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-10-28 | 2012-10-12 | Address | C/O UNITED OVERSEAS BANK LTD, NY AGENCY, 592 5TH AVE 10 FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-10-10 | 2010-10-28 | Address | C/O UNITED OVERSEAS BANK LTD, NY AGENCY, 592 5TH AVE 10 FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-01-05 | 2023-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418000966 | 2023-04-18 | BIENNIAL STATEMENT | 2022-10-01 |
200810060159 | 2020-08-10 | BIENNIAL STATEMENT | 2018-10-01 |
121012002419 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101028003182 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
080930003465 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061010003099 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
050105001069 | 2005-01-05 | CERTIFICATE OF AMENDMENT | 2005-01-05 |
041116002862 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
001025002476 | 2000-10-25 | BIENNIAL STATEMENT | 2000-10-01 |
981029000403 | 1998-10-29 | CERTIFICATE OF AMENDMENT | 1998-10-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State