AMERICAN HONDA MOTOR CO., INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1919 Torrance Blvd., Torrance, TORRANCE, CA, United States, 90501 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KAZUHIRO TAKIZAWA | Chief Executive Officer | 1919 TORRANCE BLVD, TORRANCE, TORRANCE, CA, United States, 90501 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State