Name: | YASUDA FINE ARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1990 (35 years ago) |
Entity Number: | 1451385 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 15 WEST 53RD ST, STE 11E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINORU YASUDA | Chief Executive Officer | 15 WEST 53RD ST, STE 11E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WEST 53RD ST, STE 11E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-24 | 2012-07-26 | Address | 15 W 53RD STREET / SUITE 11E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-06-24 | 2012-07-26 | Address | 15 W 53RD STREET / SUITE 11E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-06-24 | 2012-07-26 | Address | 15 W 53RD STREET / 11E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-06-17 | 2010-06-24 | Address | 15 W. 53RD ST., 11 E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-09-21 | 2010-06-24 | Address | 15 WEST 53RD STREET, SUITE 11E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-09-21 | 2002-06-17 | Address | 82 LYNN STREET, HARRINGTON PARK, NJ, 07640, USA (Type of address: Chief Executive Officer) |
1993-09-21 | 2010-06-24 | Address | 15 WEST 53RD STREET, SUITE 11E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-22 | 1993-09-21 | Address | 15 WEST 53RD STREET #11E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-22 | 1993-09-21 | Address | 15 WEST 53RD STREET #11E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1993-09-21 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120726002298 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100624002270 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080612003224 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060608002384 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
040622002483 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
020617002070 | 2002-06-17 | BIENNIAL STATEMENT | 2002-06-01 |
000613002435 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980608002301 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
960702002542 | 1996-07-02 | BIENNIAL STATEMENT | 1996-06-01 |
930921002280 | 1993-09-21 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State