Name: | NATIONAL CAR RENTAL SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1974 (51 years ago) |
Date of dissolution: | 21 Jan 1987 |
Entity Number: | 334086 |
County: | New York |
Place of Formation: | Nevada |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-08 | 2001-06-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-01-08 | 2001-08-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1974-01-08 | 1987-01-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-01-08 | 1987-01-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C340361-2 | 2003-12-09 | ASSUMED NAME CORP INITIAL FILING | 2003-12-09 |
010813000361 | 2001-08-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-08-13 |
010621000046 | 2001-06-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-06-21 |
B448107-2 | 1987-01-21 | CERTIFICATE OF TERMINATION | 1987-01-21 |
B443747-2 | 1987-01-08 | CERTIFICATE OF AMENDMENT | 1987-01-08 |
B355959-2 | 1986-05-08 | CERTIFICATE OF AMENDMENT | 1986-05-08 |
A141031-3 | 1974-03-12 | CERTIFICATE OF AMENDMENT | 1974-03-12 |
A126445-4 | 1974-01-08 | APPLICATION OF AUTHORITY | 1974-01-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State