Name: | HONDA AVIATION FINANCE COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2014 (11 years ago) |
Entity Number: | 4580021 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-27 | 2024-05-24 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-09-27 | 2024-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-09-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-09-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002195 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
220517001795 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
210927002418 | 2021-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-27 |
200514060507 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-67627 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67626 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180509006401 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
160502006230 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140820000757 | 2014-08-20 | CERTIFICATE OF PUBLICATION | 2014-08-20 |
140520000481 | 2014-05-20 | APPLICATION OF AUTHORITY | 2014-05-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State