Search icon

AUTO RENTAL CORPORATION

Company Details

Name: AUTO RENTAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1968 (57 years ago)
Entity Number: 221946
ZIP code: 60143
County: Westchester
Place of Formation: Massachusetts
Address: 806 WEST THORNDALE AVE, ITHACA, IL, United States, 60143
Principal Address: 805 WEST THORNDALE AVE, ITHACA, IL, United States, 60143

Chief Executive Officer

Name Role Address
GREGORY P DE PALE Chief Executive Officer 805 WEST THORNDALE AVE, ITHACA, IL, United States, 60143

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 806 WEST THORNDALE AVE, ITHACA, IL, United States, 60143

History

Start date End date Type Value
2004-06-16 2018-02-20 Address 46 W BOYLSTON ST, WORCESTER, MA, 01605, 0986, USA (Type of address: Chief Executive Officer)
2000-05-18 2004-06-16 Address 46 W BOYLSTON STREET, WORCESTER, MA, 01605, 0986, USA (Type of address: Chief Executive Officer)
2000-05-18 2018-02-20 Address 46 W BOYLSTON STREET, WORCESTER, MA, 01605, 0986, USA (Type of address: Service of Process)
2000-05-18 2018-02-20 Address 46 W BOYLSTON STREET, WORCESTER, MA, 01605, 0986, USA (Type of address: Principal Executive Office)
1993-08-17 2000-05-18 Address 46 WEST BOYLSTON STREET, PO BOX 986, WORCESTER, MA, 01613, 0986, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180220002033 2018-02-20 BIENNIAL STATEMENT 2016-04-01
040616002495 2004-06-16 BIENNIAL STATEMENT 2004-04-01
020404002426 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000518002567 2000-05-18 BIENNIAL STATEMENT 2000-04-01
C272789-2 1999-04-14 ASSUMED NAME CORP INITIAL FILING 1999-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State