Search icon

YAMATO TRANSPORT U.S.A., INC.

Headquarter

Company Details

Name: YAMATO TRANSPORT U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1980 (45 years ago)
Entity Number: 614369
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1055 W. VICTORIA ST., COMPTON, CA, United States, 90220
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1600

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of YAMATO TRANSPORT U.S.A., INC., MINNESOTA 1b4ddbd9-b6d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of YAMATO TRANSPORT U.S.A., INC., KENTUCKY 0484990 KENTUCKY
Headquarter of YAMATO TRANSPORT U.S.A., INC., FLORIDA F95000002415 FLORIDA
Headquarter of YAMATO TRANSPORT U.S.A., INC., CONNECTICUT 0234657 CONNECTICUT
Headquarter of YAMATO TRANSPORT U.S.A., INC., ILLINOIS CORP_52437148 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
9845002K8BD0EA390386 614369 US-NY GENERAL ACTIVE 1980-03-10

Addresses

Legal 80 STATE STREET, ALBANY, US-NY, US, 12207
Headquarters 1055 W. VICTORIA ST., COMPTON, US-CA, US, 90220

Registration details

Registration Date 2024-09-19
Last Update 2024-09-19
Status ISSUED
Next Renewal 2025-09-19
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 614369

Agent

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

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
HIROYUKI MIZUSHIMA Chief Executive Officer 1055 W. VICTORIA ST., COMPTON, CA, United States, 90220

History

Start date End date Type Value
2024-03-13 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
2024-03-13 2024-03-13 Address 1055 W VICTORIA ST, COMPTON, CA, 90220, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 1055 W. VICTORIA ST., COMPTON, CA, 90220, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
2023-02-08 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
2023-01-10 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
2022-02-22 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
2022-01-06 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
2019-05-03 2024-03-13 Address C/O YAMATO TRANSPORT, 1055 W. VICTORIA ST, COMPTON, CA, 90220, USA (Type of address: Service of Process)
2019-05-03 2024-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240313003530 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220402001231 2022-04-02 BIENNIAL STATEMENT 2022-03-01
200302060759 2020-03-02 BIENNIAL STATEMENT 2020-03-01
190503000339 2019-05-03 CERTIFICATE OF CHANGE 2019-05-03
190502060911 2019-05-02 BIENNIAL STATEMENT 2018-03-01
160316006086 2016-03-16 BIENNIAL STATEMENT 2016-03-01
140306006595 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120410002668 2012-04-10 BIENNIAL STATEMENT 2012-03-01
100329002122 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080324002332 2008-03-24 BIENNIAL STATEMENT 2008-03-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State