Name: | AVIS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1987 (38 years ago) |
Entity Number: | 1221713 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH ANTHONY FERRARO | Chief Executive Officer | 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2021-01-20 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2010-12-21 | 2017-01-03 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2007-02-06 | 2010-12-21 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2005-02-18 | 2007-02-06 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210120060220 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190122060419 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170103006361 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150115006597 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130102006192 | 2013-01-02 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State