Name: | YAPSTONE HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 2016 (9 years ago) |
Authority Date: | 01 Mar 2016 (9 years ago) |
Last Annual Report: | 05 Jun 2017 (8 years ago) |
Organization Number: | 0945781 |
Principal Office: | 2121 N. CALIFORNIA BOULEVARD, SUITE 400, WALNUT CREEK, CA 94596 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Thomas J Villante | CEO |
Name | Role |
---|---|
John Malnar | CFO |
Name | Role |
---|---|
David Weiss | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
David E. Durant | Secretary |
Name | Role |
---|---|
Thomas J Villante | Director |
Name | Action |
---|---|
YAPSTONE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
VACATIONRENTPAYMENT | Inactive | 2021-03-02 |
STORAGERENTPAYMENT | Inactive | 2021-03-02 |
DUESPAYMENT | Inactive | 2021-03-02 |
INNPAYMENT | Inactive | 2021-03-02 |
RENTPAYMENT | Inactive | 2021-03-02 |
PARISHPAY | Inactive | 2021-03-02 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-03-07 |
Annual Report | 2017-06-05 |
Certificate of Withdrawal of Assumed Name | 2016-08-26 |
Certificate of Withdrawal of Assumed Name | 2016-08-26 |
Certificate of Withdrawal of Assumed Name | 2016-08-26 |
Certificate of Withdrawal of Assumed Name | 2016-08-26 |
Certificate of Withdrawal of Assumed Name | 2016-08-26 |
Certificate of Withdrawal of Assumed Name | 2016-08-26 |
Amendment | 2016-07-12 |
Certificate of Assumed Name | 2016-03-02 |
Sources: Kentucky Secretary of State