Name: | MAZDA MOTOR OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1999 (26 years ago) |
Entity Number: | 2351567 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 200 SPECTRUM CTR, STE 100, IRVINE, CA, United States, 92618 |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TOM DONNELLY | Chief Executive Officer | 200 SPECTRUM CTR, STE 100, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 200 SPECTRUM CTR, STE 100, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2025-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-22 | 2025-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-22 | 2023-03-22 | Address | 200 SPECTRUM CTR, STE 100, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2025-03-06 | Address | 200 SPECTRUM CTR, STE 100, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2021-03-11 | 2023-03-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-29 | 2023-03-22 | Address | 200 SPECTRUM CTR, STE 100, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2016-05-06 | 2017-08-29 | Address | 7755 IRVINE CTR DR, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002785 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230322003279 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
210311060632 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
190306060667 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-28724 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28723 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170829002017 | 2017-08-29 | AMENDMENT TO BIENNIAL STATEMENT | 2017-03-01 |
170309006501 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
160506002010 | 2016-05-06 | BIENNIAL STATEMENT | 2015-03-01 |
150311006401 | 2015-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1708319 | Franchise | 2017-10-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WPM AUTOMOTIVE PARTNERS LLC |
Role | Plaintiff |
Name | MAZDA MOTOR OF 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 | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-04-14 |
Termination Date | 2020-01-29 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | BERGER |
Role | Plaintiff |
Name | MAZDA MOTOR OF 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 | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2002-04-30 |
Termination Date | 2002-09-09 |
Section | 1441 |
Sub Section | BC |
Status | Terminated |
Parties
Name | MAJOR MOTORS OF HEMPSTEAD, INC. |
Role | Plaintiff |
Name | MAZDA MOTOR OF AMERICA, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State