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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909391 Motor Vehicle Personal Injury 2019-10-10 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-10
Termination Date 2019-12-16
Date Issue Joined 2019-10-10
Section 1332
Sub Section NR
Status Terminated

Parties

Name VASQUEZ GARCIA,
Role Plaintiff
Name HERTZ VEHICLES LLC
Role Defendant
1709634 Motor Vehicle Personal Injury 2017-12-07 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-07
Termination Date 2018-08-28
Pretrial Conference Date 2018-02-28
Section 1441
Sub Section PI
Status Terminated

Parties

Name PASTURES
Role Plaintiff
Name HERTZ VEHICLES LLC
Role Defendant
1401101 Motor Vehicle Personal Injury 2014-02-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-25
Termination Date 2015-02-13
Pretrial Conference Date 2014-05-09
Section 1332
Sub Section PI
Status Terminated

Parties

Name KUNSTENAAR,
Role Plaintiff
Name HERTZ VEHICLES LLC
Role Defendant
1204216 Motor Vehicle Personal Injury 2012-08-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-23
Termination Date 2013-08-28
Date Issue Joined 2012-09-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name CHANOWITZ
Role Plaintiff
Name HERTZ VEHICLES LLC
Role Defendant
1501479 Motor Vehicle Personal Injury 2015-03-20 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-20
Termination Date 2016-01-26
Date Issue Joined 2015-08-20
Section 1441
Sub Section NR
Status Terminated

Parties

Name B,
Role Plaintiff
Name HERTZ VEHICLES LLC
Role Defendant
0904085 Motor Vehicle Personal Injury 2009-09-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-23
Termination Date 2011-02-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name HERTZ VEHICLES LLC
Role Defendant
0802518 Motor Vehicle Personal Injury 2008-03-13 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-13
Termination Date 2008-03-19
Section 1332
Sub Section MV
Status Terminated

Parties

Name KANG
Role Plaintiff
Name HERTZ VEHICLES LLC
Role Defendant
2004515 Motor Vehicle Personal Injury 2020-09-23 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-23
Termination Date 2020-10-05
Date Issue Joined 2020-09-25
Section 1441
Sub Section PI
Status Terminated

Parties

Name ISLAM
Role Plaintiff
Name HERTZ VEHICLES LLC
Role Defendant
0801283 Motor Vehicle Personal Injury 2008-03-28 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-28
Termination Date 2009-11-12
Pretrial Conference Date 2008-12-16
Section 1441
Sub Section PI
Status Terminated

Parties

Name KANG
Role Plaintiff
Name HERTZ VEHICLES LLC
Role Defendant
0801283 Motor Vehicle Personal Injury 2010-10-05 jury verdict
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-05
Termination Date 2011-03-25
Date Issue Joined 2010-10-05
Trial Begin Date 2011-03-21
Trial End Date 2011-03-21
Section 1441
Sub Section PI
Status Terminated

Parties

Name KANG
Role Plaintiff
Name HERTZ VEHICLES LLC
Role Defendant
1503394 Motor Vehicle Personal Injury 2015-07-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-07-08
Termination Date 2016-02-12
Date Issue Joined 2015-08-20
Section 1332
Sub Section TM
Status Terminated

Parties

Name FELICIANO,
Role Plaintiff
Name HERTZ VEHICLES LLC
Role Defendant
1804889 Motor Vehicle Personal Injury 2018-08-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-28
Termination Date 2020-04-15
Date Issue Joined 2018-11-06
Section 1332
Sub Section NR
Status Terminated

Parties

Name FARMER
Role Plaintiff
Name HERTZ VEHICLES LLC
Role Defendant
1805106 Motor Vehicle Personal Injury 2018-09-10 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-10
Termination Date 2019-02-25
Section 1441
Sub Section PI
Status Terminated

Parties

Name LIN
Role Plaintiff
Name HERTZ VEHICLES LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State