Search icon

AVIS LUBE, INC.

Company Details

Name: AVIS LUBE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1987 (38 years ago)
Date of dissolution: 31 Jul 2018
Entity Number: 1221712
ZIP code: 07054
County: Nassau
Place of Formation: Delaware
Address: ATTN: LEGAL DEPT., 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054
Principal Address: 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL DEPT., 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

Chief Executive Officer

Name Role Address
LARRY DEAN DE SHON Chief Executive Officer 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2010-12-21 2017-01-03 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2009-01-07 2010-12-21 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2005-02-18 2009-01-07 Address 9 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-01-23 2005-02-18 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2003-01-23 2018-07-31 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180731000305 2018-07-31 SURRENDER OF AUTHORITY 2018-07-31
170103006356 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150115006621 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130102006191 2013-01-02 BIENNIAL STATEMENT 2013-01-01
101221002718 2010-12-21 BIENNIAL STATEMENT 2011-01-01

Court Cases

Court Case Summary

Filing Date:
1990-10-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CLIFFORD, WILLIAM
Party Role:
Plaintiff
Party Name:
AVIS LUBE, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State