Name: | AUTOMOTIVE RENTALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1992 (33 years ago) |
Entity Number: | 1669700 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New Jersey |
Principal Address: | 4001 LEADENHALL RD, MT LAUREL, NJ, United States, 08054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT L. WHITE | Chief Executive Officer | 4001 LEADENHALL RD, MT LAUREL, NJ, United States, 08054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 4001 LEADENHALL RD, MT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2024-12-02 | Address | 4001 LEADENHALL RD, MT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer) |
2016-09-06 | 2020-09-02 | Address | 4001 LEADENHALL RD, MT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer) |
2014-09-15 | 2016-09-06 | Address | 4001 LEADENHALL RD, MT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer) |
2011-01-25 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-25 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-12-01 | 2014-09-15 | Address | 4001 LEADENHALL RD, MT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer) |
2010-01-29 | 2011-01-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-01-29 | 2011-01-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-09-13 | 2010-12-01 | Address | 7411 MAPLE AVENUE, PENNSAVKEN, NJ, 08109, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002273 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
220909001814 | 2022-09-09 | BIENNIAL STATEMENT | 2022-09-01 |
200902061679 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904007148 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906006814 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140915006306 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120928006101 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
110125000191 | 2011-01-25 | CERTIFICATE OF CHANGE | 2011-01-25 |
101201002426 | 2010-12-01 | AMENDMENT TO BIENNIAL STATEMENT | 2010-09-01 |
100923002830 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8701659 | Motor Vehicle Personal Injury | 1987-05-22 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEVIN, JOSEF |
Role | Plaintiff |
Name | AUTOMOTIVE RENTALS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-12-23 |
Termination Date | 2015-12-30 |
Date Issue Joined | 2015-01-13 |
Section | 0134 |
Status | Terminated |
Parties
Name | HUSSAIN |
Role | Plaintiff |
Name | AUTOMOTIVE RENTALS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2002-03-21 |
Termination Date | 2002-06-19 |
Section | 1441 |
Sub Section | TM |
Status | Terminated |
Parties
Name | JOSEPH |
Role | Plaintiff |
Name | AUTOMOTIVE RENTALS, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State