YAMAHA MOTOR INSTALLMENT RECEIVABLES CORPORATION

Name: | YAMAHA MOTOR INSTALLMENT RECEIVABLES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2020 (5 years ago) |
Entity Number: | 5793859 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6555 Katella Avenue, SUITE D, Cypress, CA, United States, 90630 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY KEITH YOUNG | Chief Executive Officer | 6555 KATELLA AVENUE, SUITE D, CYPRESS, CA, United States, 90630 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 6555 KATELLA AVENUE, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | 6555 KATELLA AVENUE, SUITE D, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer) |
2020-07-22 | 2024-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715003531 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220719002548 | 2022-07-19 | BIENNIAL STATEMENT | 2022-07-01 |
200722000386 | 2020-07-22 | APPLICATION OF AUTHORITY | 2020-07-22 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State