Name: | Yapstone Holdings, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 04 Nov 2015 (9 years ago) |
Business ID: | 1079110 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2121 N. CALIFORNIA BLVD, SUITE 400WALNUT CREEK, CA 94596 |
Historical names: |
Yapstone, Inc. RentPayment InnPayment StorageRentPayment VacationRentPayment DuesPayment ParishPay |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
DAVID WEISS | President | 2121 N. CALIFORNIA BLVD, SUITE 400, WALNUT CREEK, CA 94596 |
Name | Role | Address |
---|---|---|
DAVID E. DURANT | Secretary | 2121 N. CALIFORNIA BLVD, SUITE 400, WALNUT CREEK, CA 94596 |
Name | Role | Address |
---|---|---|
THOMAS J. VILLANTE | Director | 2121 N. CALIFORNIA BLVD, SUITE 400, WALNUT CREEK, CA 94596 |
Name | Role | Address |
---|---|---|
THOMAS J. VILLANTE | Chief Executive Officer | 2121 N. CALIFORNIA BLVD, SUITE 400, WALNUT CREEK, CA 94596 |
Name | Role | Address |
---|---|---|
JOHN MALNAR | Chief Financial Officer | 2121 N. CALIFORNIA BLVD, SUITE 400, WALNUT CREEK, CA 94596 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Withdrawal | Filed | 2018-02-26 | Withdrawal For Yapstone Holdings, Inc. |
Annual Report | Filed | 2017-04-11 | Annual Report For Yapstone Holdings, Inc. |
Amendment Form | Filed | 2016-09-23 | Amendment For Yapstone, Inc. |
Annual Report | Filed | 2016-03-24 | Annual Report For Yapstone, Inc. |
Fictitious Name Registration | Filed | 2016-02-29 | Fictitious Name Registration For Yapstone, Inc. |
Amendment Form | Filed | 2016-01-19 | Amendment For Yapstone, Inc. |
Formation Form | Filed | 2015-11-04 | Formation For Yapstone, Inc. |
Date of last update: 30 Mar 2025
Sources: Mississippi Secretary of State