Name: | HERTZ TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1992 (32 years ago) |
Entity Number: | 1688511 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 8501 Williams Road, Estero, FL, United States, 33928 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT HARALSON | Chief Executive Officer | 8501 WILLIAMS ROAD, ESTERO, FL, United States, 33928 |
Name | Role | Address |
---|---|---|
HERTZ TECHNOLOGIES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 8501 WILLIAMS ROAD, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer) |
2020-12-17 | 2024-12-12 | Address | 8501 WILLIAMS ROAD, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer) |
2020-12-17 | 2024-12-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212003376 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
221201002301 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201217060326 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
SR-20223 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20222 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State