Search icon

HERTZ VEHICLES LLC

Company Details

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

DOS Process Agent

Name Role Address
HERTZ VEHICLES LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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