Search icon

AMERICAN HONDA FINANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN HONDA FINANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1986 (39 years ago)
Entity Number: 1086572
ZIP code: 12207
County: Westchester
Place of Formation: California
Principal Address: 1919 TORRANCE BLVD, TORRANCE, CA, United States, 90501
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

Agent

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

Chief Executive Officer

Name Role Address
MASAHARU HIROSE Chief Executive Officer 1919 TORRANCE BLVD, TORRANCE, CA, United States, 90501

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 1919 TORRANCE BLVD, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 20800 MADRONA AVENUE, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)
2021-09-27 2024-05-24 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-27 2024-05-24 Address 20800 MADRONA AVENUE, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)
2021-09-27 2024-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524002007 2024-05-24 BIENNIAL STATEMENT 2024-05-24
220516003289 2022-05-16 BIENNIAL STATEMENT 2022-05-01
210927002427 2021-09-27 CERTIFICATE OF CHANGE BY ENTITY 2021-09-27
200514060511 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-15199 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State