Search icon

AMERICAN HONDA PROTECTION PRODUCTS CORPORATION

Company Details

Name: AMERICAN HONDA PROTECTION PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3507948
ZIP code: 12207
County: New York
Place of Formation: Arizona
Principal Address: 1919 Torrance Blvd., MS:100-2W-4B TAX DEPT, Torrance, CA, United States, 90503
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MIKIO HIMURO Chief Executive Officer 1919 TORRANCE BLVD., TORRANCE, CA, United States, 90501

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 1919 TORRANCE BLVD, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2022-04-07 2021-09-27 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-07 2021-09-27 Address 1919 TORRANCE BLVD, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2022-04-07 2021-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-27 2023-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-27 2023-04-05 Address 1919 TORRANCE BLVD, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2021-09-27 2023-04-05 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-11 2022-04-07 Address 1919 TORRANCE BLVD, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230405003727 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210927002392 2021-09-27 CERTIFICATE OF CHANGE BY ENTITY 2021-09-27
220407002085 2021-07-29 CERTIFICATE OF CHANGE BY ENTITY 2021-07-29
210413060651 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190411060818 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-46746 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46747 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170406007044 2017-04-06 BIENNIAL STATEMENT 2017-04-01
170217006075 2017-02-17 BIENNIAL STATEMENT 2015-04-01
140603002018 2014-06-03 BIENNIAL STATEMENT 2013-04-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State