KAWASAKI MOTORS CORP. U.S.A.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TAKESHI TERANISHI | Chief Executive Officer | 1-1 KAWASAKI-CHO, AKASHI-SHI, HYOGO, Japan, 673-8666 |
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) |
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-7490 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-7491 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State