Search icon

KAWASAKI MOTORS CORP. U.S.A.

Company Details

Name: KAWASAKI MOTORS CORP. U.S.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1978 (47 years ago)
Entity Number: 466900
ZIP code: 10005
County: Oneida
Place of Formation: Delaware
Principal Address: 26972 BURBANK, FOOTHILL RANCH, CA, United States, 92610
Address: 28 LIBERTY STREET, 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 STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TAKESHI TERANISHI Chief Executive Officer 1-1 KAWASAKI-CHO, AKASHI-SHI, HYOGO, Japan, 673-8666

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 26972 BURBANK, FOOTHILL RANCH, CA, 92610, 2506, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 1-1 KAWASAKI-CHO, AKASHI-SHI, HYOGO, JPN (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 26972 BURBANK, FOOTHILL RANCH, CA, 92610, USA (Type of address: Chief Executive Officer)
2020-01-09 2024-01-12 Address 26972 BURBANK, FOOTHILL RANCH, CA, 92610, 2506, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-17 2020-01-09 Address 26972 BURBANK, FOOTHILL RANCH, CA, 92610, 2506, USA (Type of address: Chief Executive Officer)
2016-01-05 2016-08-17 Address ATTN MICHAEL P. NORTON, 9950 JERONIMO RD, IRVINE, CA, 92618, USA (Type of address: Principal Executive Office)
2016-01-05 2016-08-17 Address 9950 JERONIMO RD, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2011-12-15 2016-01-05 Address ATTN MICHAEL A. BECKER, 9950 JERONIMO RD, IRVINE, CA, 92618, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240112004056 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220117001668 2022-01-17 BIENNIAL STATEMENT 2022-01-17
200109060672 2020-01-09 BIENNIAL STATEMENT 2020-01-01
SR-7491 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7490 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180116006477 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160817002024 2016-08-17 AMENDMENT TO BIENNIAL STATEMENT 2016-01-01
160105006704 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140124006145 2014-01-24 BIENNIAL STATEMENT 2014-01-01
20130715105 2013-07-15 ASSUMED NAME LLC INITIAL FILING 2013-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-12 No data 2108 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806140 Americans with Disabilities Act - Other 2018-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-06
Termination Date 2018-11-13
Section 1331
Status Terminated

Parties

Name DUNCAN
Role Plaintiff
Name KAWASAKI MOTORS CORP. U.S.A.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State