Name: | UNIVERSAL SINO-PAN AMERICAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1979 (46 years ago) |
Entity Number: | 546802 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4 EAST 43RD ST, 7TH FL, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 300
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR OMEGA CHANG | Chief Executive Officer | 4 EAST 43RD ST, 7TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-29 | 2013-03-22 | Address | 60 EAST 42ND ST, STE 766, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2013-03-22 | Address | 60 EAST 42ND ST, STE 766, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1999-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-19 | 2007-03-29 | Address | 60 EAST 42ND ST, STE 666, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-8867 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8868 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130322002492 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110322002711 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090324002237 | 2009-03-24 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State