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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
F ROBERT SALERNO | Chief Executive Officer | 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State