Search icon

UOB KAY HIAN (U.S.) INC.

Company Details

Name: UOB KAY HIAN (U.S.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2003 (22 years ago)
Date of dissolution: 01 Sep 2014
Entity Number: 2868057
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 592 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 550000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ATHENA KWAI Chief Executive Officer 592 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 592 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10036

Agent

Name Role Address
ATHENA KWAI Agent 592 FIFTH AVENUE 48TH FLR., NEW YORK, NY, 10036

History

Start date End date Type Value
2005-03-21 2007-02-09 Address 592 FIFTH AVE 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-03-21 2007-02-09 Address 592 FIFTH AVE 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-02-10 2014-08-08 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2003-02-10 2007-02-09 Address 592 FIFTH AVENUE 48TH FLR., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140812000092 2014-08-12 CERTIFICATE OF MERGER 2014-09-01
140808000556 2014-08-08 CERTIFICATE OF AMENDMENT 2014-08-08
130207006391 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110216002014 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090126002576 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070209002829 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050321002276 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030210000370 2003-02-10 CERTIFICATE OF INCORPORATION 2003-02-10

Date of last update: 05 Feb 2025

Sources: New York Secretary of State