Search icon

YAMAHA CORPORATION OF AMERICA

Company Details

Name: YAMAHA CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2024 (9 months ago)
Entity Number: 7398737
ZIP code: 12207
County: New York
Foreign Legal Name: YAMAHA CORPORATION OF AMERICA
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-16 2024-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913001085 2024-09-11 CERTIFICATE OF MERGER 2024-10-01
240816000239 2024-08-15 APPLICATION OF AUTHORITY 2024-08-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306231 Americans with Disabilities Act - Other 2023-07-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-19
Termination Date 2023-10-25
Section 1210
Sub Section 1
Status Terminated

Parties

Name MERCEDES
Role Plaintiff
Name YAMAHA CORPORATION OF AMERICA
Role Defendant
1505529 Marine Contract Actions 2015-07-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 12000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-16
Termination Date 2016-01-20
Section 1333
Sub Section MC
Status Terminated

Parties

Name YAMAHA CORPORATION OF AMERICA
Role Plaintiff
Name MSC MEDITERRANEAN SHIPP,
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State