Search icon

ZIPCAR NEW YORK, INC.

Company Details

Name: ZIPCAR NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2001 (24 years ago)
Entity Number: 2681845
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMANY Agent 80 STAATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH FERRARO Chief Executive Officer 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-27 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2015-09-01 2019-09-03 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2013-09-26 2015-09-01 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2013-09-24 2023-09-27 Address 80 STAATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230927003803 2023-09-27 BIENNIAL STATEMENT 2023-09-01
210901002542 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062420 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006134 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007197 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Court Cases

Court Case Summary

Filing Date:
2011-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
ZIPCAR NEW YORK, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State