Search icon

YASUDA FINE ARTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MINORU YASUDA Chief Executive Officer 15 WEST 53RD ST, STE 11E, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 53RD ST, STE 11E, NEW YORK, NY, United States, 10019

History

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)

Filings

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