Name: | SPIRIT RENT-A-CAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1997 (27 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2212057 |
ZIP code: | 33301 |
County: | New York |
Place of Formation: | Ohio |
Address: | 110 S E 6TH ST, FORT LAUDERDALE, FL, United States, 33301 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
TODD M FAVOR | Chief Executive Officer | 29100 AURORA RD, STE 400, SOLON, ON, Canada, 44139 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-29 | 2010-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-29 | 2010-11-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-26 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-26 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138276 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
101104000799 | 2010-11-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-11-04 |
100806000677 | 2010-08-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-09-05 |
000216002536 | 2000-02-16 | BIENNIAL STATEMENT | 1999-12-01 |
990929000186 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
971226000198 | 1997-12-26 | APPLICATION OF AUTHORITY | 1997-12-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State