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 |
Name | Role | Address |
---|---|---|
MASAHIDE YAMAMOTO | Chief Executive Officer | 59 GREAT JONES STREET, NY, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
KEIKO KATO, ESQ. | DOS Process Agent | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State