Search icon

YAMAYA USA INC.

Company Details

Name: YAMAYA USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4124038
ZIP code: 10022
County: New York
Place of Formation: California
Address: 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 59 GREAT JONES STREET, NY, NY, United States, 10012

Chief Executive Officer

Name Role Address
MASAHIDE YAMAMOTO Chief Executive Officer 59 GREAT JONES STREET, NY, NY, United States, 10012

DOS Process Agent

Name Role Address
KEIKO KATO, ESQ. DOS Process Agent 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-06-21 2019-10-15 Address 57 GREAT JONES STREET, NY, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-07-24 2017-06-21 Address 57 GREAT JONES STREET, NY, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-07-24 2019-10-15 Address 57 GREAT JONES STREET, NY, NY, 10012, USA (Type of address: Principal Executive Office)
2011-07-28 2019-10-15 Address 57 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015060314 2019-10-15 BIENNIAL STATEMENT 2019-07-01
170621006114 2017-06-21 BIENNIAL STATEMENT 2015-07-01
130724006247 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110728000898 2011-07-28 APPLICATION OF AUTHORITY 2011-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405743 Fair Labor Standards Act 2024-07-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-30
Termination Date 1900-01-01
Section 1331
Sub Section FL
Status Pending

Parties

Name ORTEGA,
Role Plaintiff
Name YAMAYA USA INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State