Search icon

UOB HOLDINGS (USA) INC.

Company Details

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

DOS Process Agent

Name Role Address
UOB LTD., NY AGENCY DOS Process Agent 592 5TH AVE, 10TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ERIBERTO DEGUZMAN Chief Executive Officer 592 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036

History

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

Filings

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