Search icon

YAMAHA ARTIST SERVICES, INC.

Company Details

Name: YAMAHA ARTIST SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2004 (21 years ago)
Date of dissolution: 01 Oct 2024
Entity Number: 3027574
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 6600 ORANGETHORPE AVE, BUENA PARK, CA, United States, 90620
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS L. SUMNER Chief Executive Officer 6600 ORANGETHORPE AVE, BUENA PARK, CA, United States, 90620

Agent

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

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 6600 ORANGETHORPE AVE, BUENA PARK, CA, 90620, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-03-01 Address 6600 ORANGETHORPE AVE, BUENA PARK, CA, 90620, USA (Type of address: Chief Executive Officer)
2014-03-11 2020-03-04 Address 6600 ORANGETHORPE AVE, BUENA PARK, CA, 90620, USA (Type of address: Chief Executive Officer)
2010-04-02 2014-03-11 Address 6600 ORANGETHORPE AVE, BUENA PARK, CA, 90620, USA (Type of address: Chief Executive Officer)
2008-03-31 2010-04-02 Address 6600 ORANGETHORPE AVE, BUENA PARK, CA, 90620, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240913001085 2024-09-11 CERTIFICATE OF MERGER 2024-10-01
240301056222 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220302003269 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200304061071 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006685 2018-03-02 BIENNIAL STATEMENT 2018-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State