Name: | HERTZ FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1992 (33 years ago) |
Entity Number: | 1661977 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, CLAYTON, MO, United States, 10005 |
Principal Address: | 8501 Williams Road, Estero, FL, United States, 33928 |
Name | Role | Address |
---|---|---|
HERTZ FUNDING CORP. | DOS Process Agent | 28 LIBERTY STREET, CLAYTON, MO, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK E. JOHNSON | Chief Executive Officer | 8501 WILLIAMS ROAD, ESTERO, FL, United States, 33928 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 8501 WILLIAMS ROAD, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer) |
2020-08-06 | 2024-08-19 | Address | 28 LIBERTY STREET, CLAYTON, MO, 10005, USA (Type of address: Service of Process) |
2020-08-06 | 2024-08-19 | Address | 8501 WILLIAMS ROAD, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-06 | Address | 8501 WILLIAMS ROAD, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819000458 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
220808000999 | 2022-08-08 | BIENNIAL STATEMENT | 2022-08-01 |
200806060884 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
SR-19991 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801008038 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State