Search icon

AVIS LEASING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AVIS LEASING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1973 (52 years ago)
Date of dissolution: 25 Sep 1996
Entity Number: 253840
ZIP code: 10019
County: Nassau
Place of Formation: Delaware
Principal Address: 307 INTERNATIONAL CIRCLE, MAIL CODE CP, HUNT VALLEY, MD, United States, 21030
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT D KUNISCH Chief Executive Officer 11333 MCCORMICK ROAD, HUNT VALLEY, MD, United States, 21031

Links between entities

Type:
Headquarter of
Company Number:
0087775
State:
KENTUCKY

History

Start date End date Type Value
1973-02-21 1989-11-15 Address 900 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C262857-1 1998-07-29 ASSUMED NAME CORP INITIAL FILING 1998-07-29
DP-1305310 1996-09-25 ANNULMENT OF AUTHORITY 1996-09-25
940513002046 1994-05-13 BIENNIAL STATEMENT 1994-02-01
C076642-3 1989-11-15 CERTIFICATE OF AMENDMENT 1989-11-15
B704277-4 1988-11-07 CERTIFICATE OF AMENDMENT 1988-11-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State