Search icon

AMERICAN HONDA MOTOR CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN HONDA MOTOR CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1965 (60 years ago)
Entity Number: 185064
ZIP code: 90501
County: Westchester
Place of Formation: California
Address: 1919 Torrance Blvd., Torrance, TORRANCE, CA, United States, 90501
Principal Address: 1919 TORRANCE BLVD, MS: 100-2W-4B TAX DEPT, TORRANCE, CA, United States, 90501

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1919 Torrance Blvd., Torrance, TORRANCE, CA, United States, 90501

Agent

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

Chief Executive Officer

Name Role Address
KAZUHIRO TAKIZAWA Chief Executive Officer 1919 TORRANCE BLVD, TORRANCE, TORRANCE, CA, United States, 90501

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 1919 TORRANCE BLVD, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 1919 TORRANCE BLVD, TORRANCE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 1919 TORRANCE BLVD, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 1919 TORRANCE BLVD, TORRANCE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-14 Address 1919 TORRANCE BLVD, TORRANCE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314003192 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230308002881 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210927002382 2021-09-27 CERTIFICATE OF CHANGE BY ENTITY 2021-09-27
210305061625 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190322060346 2019-03-22 BIENNIAL STATEMENT 2019-03-01

Court Cases

Court Case Summary

Filing Date:
2024-12-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PLOTTS,
Party Role:
Plaintiff
Party Name:
AMERICAN HONDA MOTOR CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
COUNTRY MUTUAL INSURANC,
Party Role:
Plaintiff
Party Name:
AMERICAN HONDA MOTOR CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
WEBER,
Party Role:
Plaintiff
Party Name:
AMERICAN HONDA MOTOR CO., INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State