Search icon

UAM AGENT SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UAM AGENT SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2008 (17 years ago)
Entity Number: 3727007
ZIP code: 10005
County: New York
Place of Formation: Iowa
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4888 LOOP CENTRAL DRIVE, SUITE 300, HOUSTON, TX, United States, 77081

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRIAN SHANER Chief Executive Officer 7700 FORSYTH BLVD., ST. LOUIS, MO, United States, 63105

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 4888 LOOP CENTRAL DRIVE, SUITE 300, HOUSTON, TX, 77081, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)
2020-09-24 2024-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926001653 2024-09-26 BIENNIAL STATEMENT 2024-09-26
220927002350 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200924060296 2020-09-24 BIENNIAL STATEMENT 2020-09-01
SR-50848 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50849 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State