Search icon

ZIPCAR, INC.

Company Details

Name: ZIPCAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2010 (15 years ago)
Entity Number: 3937087
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 35 Thomson Place, Boston, MA, United States, 02210

Contact Details

Phone +1 617-995-4231

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH FERRARO Chief Executive Officer 379 INTERPACE PARKWAY, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2020-04-21 2024-04-26 Address 35 THOMSON PLACE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2018-04-12 2020-04-21 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2016-04-25 2018-04-12 Address AVIS BUDGET HOUSE PARK ROAD,, BRACKNELL, BERKSHIRE, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240426000794 2024-04-26 BIENNIAL STATEMENT 2024-04-26
220425003738 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200421060438 2020-04-21 BIENNIAL STATEMENT 2020-04-01
180412006311 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160425006273 2016-04-25 BIENNIAL STATEMENT 2016-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-06-09 2023-06-27 Surcharge/Overcharge Yes 121.00 Credit Card Refund and/or Contract Cancelled

Court Cases

Court Case Summary

Filing Date:
2018-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
ZIPCAR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SIGALL ,
Party Role:
Plaintiff
Party Name:
ZIPCAR, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State