Name: | INDEPENDENT CAR RENTAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2007 (17 years ago) |
Entity Number: | 3609999 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8453 NEWMAN STREET, DOUGLASVILLE, GA, United States, 30134 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VICKI R COPELAND | Chief Executive Officer | 8453 NEWMAN STREET, DOUGLASVILLE, GA, United States, 30134 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 8453 NEWMAN STREET, DOUGLASVILLE, GA, 30134, USA (Type of address: Chief Executive Officer) |
2012-05-30 | 2024-05-03 | Address | 8453 NEWMAN STREET, DOUGLASVILLE, GA, 30134, USA (Type of address: Chief Executive Officer) |
2011-10-07 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-10-07 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-04-19 | 2012-05-30 | Address | 6903 B OAK RIGE COMMERCE WAYSW, AUSTELL, GA, 30168, USA (Type of address: Principal Executive Office) |
2010-04-19 | 2012-05-30 | Address | 6903 B OAKRIDGE COMMERCE WAYSW, AUSTELL, GA, 30168, USA (Type of address: Chief Executive Officer) |
2007-12-27 | 2011-10-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503001425 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
200310060513 | 2020-03-10 | BIENNIAL STATEMENT | 2019-12-01 |
120530006192 | 2012-05-30 | BIENNIAL STATEMENT | 2011-12-01 |
111007000781 | 2011-10-07 | CERTIFICATE OF CHANGE | 2011-10-07 |
100419002176 | 2010-04-19 | BIENNIAL STATEMENT | 2009-12-01 |
071227000936 | 2007-12-27 | APPLICATION OF AUTHORITY | 2007-12-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State