Search icon

MAZDA MOTOR OF AMERICA, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TOM DONNELLY Chief Executive Officer 200 SPECTRUM CTR, STE 100, IRVINE, CA, United States, 92618

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708319 Franchise 2017-10-27 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 7
Filing Date 2017-10-27
Termination Date 2017-12-12
Date Issue Joined 2017-11-27
Section 1332
Status Terminated

Parties

Name WPM AUTOMOTIVE PARTNERS LLC
Role Plaintiff
Name MAZDA MOTOR OF AMERICA, INC.
Role Defendant
1601835 Motor Vehicle Product Liability 2016-04-14 settled
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
0202582 Other Contract Actions 2002-04-30 settled
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