Name: | Yamaha Motor Finance Corporation, U.S.A. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Apr 2015 (10 years ago) |
Identification Number: | 001256273 |
Place of Formation: | DELAWARE |
Principal Address: | 6555 KATELLA AVENUE, CYPRESS, CA, 90630, USA |
Purpose: | SALES FINANCE COMPANY |
Fictitious names: |
Yamaha Financial Services (trading name, 2022-03-16 - ) |
NAICS
522220 Sales FinancingThis industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CRAIG HEWITT | PRESIDENT | 6555 KATELLA AVENUE CYPRESS, CA 90630 USA |
Name | Role | Address |
---|---|---|
NOBUHIKO SAITO | SECRETARY | 6555 KATELLA AVENUE CYPRESS, CA 90630 USA |
Name | Role | Address |
---|---|---|
TOSHINARI MAEGAWA | DIRECTOR | 6555 KATELLA AVENUE CYPRESS, CA 90630 USA |
JEFFREY YOUNG | DIRECTOR | 6555 KATELLA AVENUE CYPRESS, CA 90630 USA |
KIMBERLY RUIZ | DIRECTOR | 6555 KATELLA AVENUE CYPRESS, CA 90630 USA |
CRAIG HEWITT | DIRECTOR | 6555 KATELLA AVENUE CYPRESS, CA 90630 USA |
Name | Role | Address |
---|---|---|
KIMBERLY RUIZ | TREASURER | 6555 KATELLA AVENUE CYPRESS, CA 90630 USA |
Number | Name | File Date |
---|---|---|
202453616900 | Annual Report | 2024-05-01 |
202334001630 | Annual Report | 2023-04-26 |
202216525320 | Annual Report | 2022-05-01 |
202212965580 | Fictitious Business Name Statement | 2022-03-16 |
202193059960 | Annual Report | 2021-02-26 |
202034023770 | Annual Report | 2020-02-10 |
201987714890 | Annual Report | 2019-02-27 |
201858542960 | Annual Report | 2018-02-19 |
201748654540 | Annual Report | 2017-08-21 |
201747919370 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
Date of last update: 22 Oct 2024
Sources: Rhode Island Department of State