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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: LEGAL DEPT., 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
LARRY DEAN DE SHON | Chief Executive Officer | 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State