Search icon

AVIS CAR RENTAL GROUP, INC.

Company Details

Name: AVIS CAR RENTAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1987 (38 years ago)
Date of dissolution: 06 Feb 2006
Entity Number: 1216586
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
F ROBERT SALERNO Chief Executive Officer 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

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

History

Start date End date Type Value
2003-10-30 2003-10-30 Name CENDANT CAR RENTAL, INC.
2003-10-29 2006-01-09 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2003-10-29 2006-01-09 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2002-01-14 2003-10-29 Address 1 CAMPUS DR, PARSIPPANY, NJ, 07054, 0642, USA (Type of address: Chief Executive Officer)
1999-12-10 2003-05-06 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060206000220 2006-02-06 CERTIFICATE OF TERMINATION 2006-02-06
060109002614 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031030000230 2003-10-30 CERTIFICATE OF AMENDMENT 2003-10-30
031030000227 2003-10-30 CERTIFICATE OF AMENDMENT 2003-10-30
031029002294 2003-10-29 BIENNIAL STATEMENT 2003-11-01

Court Cases

Court Case Summary

Filing Date:
2005-08-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
PERTUZ
Party Role:
Plaintiff
Party Name:
AVIS CAR RENTAL GROUP, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State