Search icon

Y'S AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Y'S AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1166503
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 134 SPRING ST, #604, NEW YORK, NY, United States, 10012

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 SPRING ST, #604, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
KATSUMI OKA Chief Executive Officer 134 SPRING ST, #604, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1999-05-19 2007-04-30 Address 103 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-05-19 2007-04-30 Address 103 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-05-09 1999-05-19 Address 103 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-05-09 2007-04-30 Address 103 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-05-09 1999-05-19 Address 103 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127528 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
070430002735 2007-04-30 BIENNIAL STATEMENT 2007-04-01
051207000315 2005-12-07 CERTIFICATE OF AMENDMENT 2005-12-07
050607002332 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030422002027 2003-04-22 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State