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
Name | Role | Address |
---|---|---|
UWEAR INC. | DOS Process Agent | 39 W 32ND STREET RM 501, RM 800, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MINGHUN HU | Chief Executive Officer | 39W 32ND STREET, RM 800, NEW YORK, NY, United States, 10001 |
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) |
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