Name: | HERTZ VEHICLES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2001 (23 years ago) |
Entity Number: | 2702321 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HERTZ VEHICLES LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102000303 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211101004112 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191104060495 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-34375 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34374 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101006988 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151104006585 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131101006185 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111130002169 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091222002438 | 2009-12-22 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State