UNITED AMERICAN PRODUCTS INC.

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
Name | Role | Address |
---|---|---|
JEAN LEWIS JACQUES | DOS Process Agent | 701 PALMA ST, PO BOX 897, EL GRANADA, CA, United States, 94018 |
Name | Role | Address |
---|---|---|
WILLIAM K P YAN | Chief Executive Officer | CHIU LUNG BLDG, CHIU LUNG ST 7TH FLR, CENTRAL, Hong Kong S.A.R. |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State