Name: | HONDA NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1987 (38 years ago) |
Date of dissolution: | 02 Sep 2016 |
Entity Number: | 1162997 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 700 VAN NESS AVENUE, TORRANCE, CA, United States, 90501 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TETSUO IWAMURA | Chief Executive Officer | 1919 TORRANCE BOULEVARD, TORRANCE, CA, United States, 90501 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-24 | 2011-05-02 | Address | 1919 TORRANCE BLVD, TORRANCE, CA, 90501, 2746, USA (Type of address: Chief Executive Officer) |
2005-06-07 | 2007-04-24 | Address | 1919 TORRANCE BLVD, TORRANCE, CA, 90501, 2746, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2011-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-04-25 | 2011-05-02 | Address | 700 VAN NESS AVE, TORRANCE, CA, 90501, 1490, USA (Type of address: Principal Executive Office) |
1997-04-25 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-04-25 | 2005-06-07 | Address | 1919 TORRANCE BLVD, TORRANCE, CA, 90501, 2746, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1997-04-25 | Address | 1-1, 2-CHOME MINAMI-AOYAMA, MINATO-KU, TOKYO 107, JPN (Type of address: Chief Executive Officer) |
1992-11-30 | 1997-04-25 | Address | 700 VAN NESS AVENUE, TORRANCE, CA, 90501, 1490, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16027 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16028 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160902000629 | 2016-09-02 | CERTIFICATE OF TERMINATION | 2016-09-02 |
130409006603 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110502002015 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090416002639 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
070424002132 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050607002933 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030411002040 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010430002136 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0407062 | Personal Injury - Product Liability | 2004-09-03 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SANCHEZ |
Role | Plaintiff |
Name | HONDA NORTH AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2004-02-11 |
Termination Date | 2005-05-25 |
Date Issue Joined | 2004-02-18 |
Pretrial Conference Date | 2004-03-26 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | PICHARDO |
Role | Plaintiff |
Name | HONDA NORTH AMERICA, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State