Search icon

YAKIMA PRODUCTS, INC.

Company Details

Name: YAKIMA PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2011 (14 years ago)
Entity Number: 4099625
ZIP code: 12260
County: Herkimer
Place of Formation: Delaware
Principal Address: 4101 KRUSE WAY, LAKE OSWEGO, OR, United States, 97035
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
RYAN MARTIN Chief Executive Officer 4101 KRUSE WAY, LAKE OSWEGO, OR, United States, 97035

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 4101 KRUSE WAY, LAKE OSWEGO, OR, 97035, USA (Type of address: Chief Executive Officer)
2024-10-16 2025-05-15 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-10-16 2025-05-15 Address 4101 KRUSE WAY, LAKE OSWEGO, OR, 97035, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 4101 KRUSE WAY, LAKE OSWEGO, OR, 97035, USA (Type of address: Chief Executive Officer)
2024-10-16 2025-05-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515000826 2025-05-15 BIENNIAL STATEMENT 2025-05-15
241016000436 2024-10-04 CERTIFICATE OF CHANGE BY AGENT 2024-10-04
230601002527 2023-06-01 BIENNIAL STATEMENT 2023-05-01
210525060486 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190501061800 2019-05-01 BIENNIAL STATEMENT 2019-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State