Search icon

HONDA R&D AMERICAS, INC.

Company Details

Name: HONDA R&D AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3115607
ZIP code: 10011
County: Albany
Place of Formation: California
Principal Address: 1900 HARPER'S WAY, TORRANCE, CA, United States, 90501
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION Agent 111 8TH AVE., NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CT CORPORATION DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HIROHIDE IKENO Chief Executive Officer 21001 STATE ROUTE 739, RAYMOND, OH, United States, 43067

History

Start date End date Type Value
2004-10-19 2006-11-02 Address 21001 STATE ROUTE 739, RAYMOND, OH, 43067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1973393 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
061102002835 2006-11-02 BIENNIAL STATEMENT 2006-10-01
041019000859 2004-10-19 APPLICATION OF AUTHORITY 2004-10-19

Court Cases

Court Case Summary

Filing Date:
2006-12-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MARQUEZ
Party Role:
Plaintiff
Party Name:
HONDA R&D AMERICAS, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State