Search icon

UNITED AMERICAN PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED AMERICAN PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1949 (76 years ago)
Entity Number: 61760
ZIP code: 94018
County: New York
Place of Formation: New York
Address: 701 PALMA ST, PO BOX 897, EL GRANADA, CA, United States, 94018
Principal Address: CHIU LUNG BLDG, CHIU LUNG ST 7TH FLR, CENTRAL, Hong Kong S.A.R.

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEAN LEWIS JACQUES DOS Process Agent 701 PALMA ST, PO BOX 897, EL GRANADA, CA, United States, 94018

Chief Executive Officer

Name Role Address
WILLIAM K P YAN Chief Executive Officer CHIU LUNG BLDG, CHIU LUNG ST 7TH FLR, CENTRAL, Hong Kong S.A.R.

History

Start date End date Type Value
2009-04-16 2011-05-24 Address 204 E 2ND AVENUE, #332, SAN MATEO, CA, 94401, USA (Type of address: Service of Process)
2007-07-19 2009-04-16 Address 44875 DEEP CANYON RD STE 1, PALM DESERT, CA, 92260, USA (Type of address: Service of Process)
2005-06-16 2013-04-05 Address CHIU LUNG BLDG, CHIU LUNG ST 7TH FLR, CENTRAL, HKG (Type of address: Chief Executive Officer)
2005-06-16 2007-07-19 Address 875 TAMALPAIS AVE #4, NOVATO, CA, 94947, 7835, USA (Type of address: Service of Process)
2005-06-16 2013-04-05 Address CHIU LUNG BLDG, CHIU LUNG ST 7TH FLR, CENTRAL, HKG (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130405007032 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110524002503 2011-05-24 BIENNIAL STATEMENT 2011-04-01
090416002091 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070719002740 2007-07-19 BIENNIAL STATEMENT 2007-04-01
050616002426 2005-06-16 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State