Search icon

HERTZ VEHICLE FINANCING LLC

Company Details

Name: HERTZ VEHICLE FINANCING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719542
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
HERTZ VEHICLE FINANCING LLC DOS Process Agent 28 LIBERTY STREET, 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
2020-01-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-01-15 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
240102002743 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103002089 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102061751 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-34661 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34660 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007339 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007813 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006540 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120124002181 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100226002509 2010-02-26 BIENNIAL STATEMENT 2010-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State