Search icon

UWEAR INC.

Company Details

Name: UWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2008 (16 years ago)
Entity Number: 3731718
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 39 W 32ND STREET RM 501, RM 800, NEW YORK, NY, United States, 10001
Principal Address: 39W 32ND STREET, RM 800, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UWEAR INC. DOS Process Agent 39 W 32ND STREET RM 501, RM 800, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MINGHUN HU Chief Executive Officer 39W 32ND STREET, RM 800, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-10-03 2020-10-02 Address 39W 32ND STREET, RM 501-502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-10-03 2020-10-02 Address 39 W 32ND STREET RM 501, RM 501-502, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-12-14 2016-10-03 Address 39 W 32ND STREET RM 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-10-01 2015-12-14 Address 52 STONE HILL DR. S, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2012-10-11 2016-10-03 Address 1270 BROADWAY, STE 1101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-10-11 2016-10-03 Address 1270 BROADWAY, STE 1101, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-11-24 2012-10-11 Address 1270 BROADWAY, STE 110, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-11-24 2012-10-11 Address 1270 BROADWAY, STE 110, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-06-04 2014-10-01 Address 1270 BROADWAY, SUITE 1101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-10-14 2010-06-04 Address 67-47 CLOVERDALE LANE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060569 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006171 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006557 2016-10-03 BIENNIAL STATEMENT 2016-10-01
151214001043 2015-12-14 CERTIFICATE OF CHANGE 2015-12-14
141001006608 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121011006688 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101124002242 2010-11-24 BIENNIAL STATEMENT 2010-10-01
100604000069 2010-06-04 CERTIFICATE OF CHANGE 2010-06-04
081014000904 2008-10-14 CERTIFICATE OF INCORPORATION 2008-10-14

Date of last update: 17 Jan 2025

Sources: New York Secretary of State