Name: | AVIS BUDGET RENTAL CAR FUNDING (AESOP) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 1997 (28 years ago) |
Entity Number: | 2188727 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-24 | 2023-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-24 | 2023-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-06-03 | 2006-10-25 | Name | CENDANT RENTAL CAR FUNDING (AESOP) LLC |
2003-11-05 | 2020-03-24 | Address | 80 STATE ST, ALBANY, NY, 10005, USA (Type of address: Service of Process) |
2002-10-24 | 2003-11-05 | Address | TWO WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030017272 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211005001595 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
200324000697 | 2020-03-24 | CERTIFICATE OF CHANGE | 2020-03-24 |
191001061050 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171004006625 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State