UII AMERICA, INC.

Name: | UII AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2020 (5 years ago) |
Entity Number: | 5757692 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 65 Blue Sky Dr., Burlington, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TERRENCE CHEN | Chief Executive Officer | 65 BLUE SKY DR., BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 65 BLUE SKY DR., BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 125 CAMBRIDGEPARK DRIVE, STE 204, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 125 CAMBRIDGEPARK DRIVE, STE 204, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2024-05-17 | Address | 65 BLUE SKY DR., BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 65 BLUE SKY DR., BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517001929 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
230810000324 | 2023-08-10 | AMENDMENT TO BIENNIAL STATEMENT | 2023-08-10 |
220929020528 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220601001001 | 2022-06-01 | BIENNIAL STATEMENT | 2022-05-01 |
200528000442 | 2020-05-28 | APPLICATION OF AUTHORITY | 2020-05-28 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State