Name: | AVIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1977 (48 years ago) |
Entity Number: | 438844 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RONALD L NELSON | Chief Executive Officer | 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-09 | 2011-06-28 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
1997-06-10 | 2003-06-09 | Address | ATTN: GEN. COUNSEL, LEGAL DEPT, 900 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1997-06-10 | 2003-06-09 | Address | 900 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1997-06-10 | 2003-06-09 | Address | 900 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1993-02-19 | 1997-06-10 | Address | 900 OLD COUNTRY ROAD, GARDEN CITY, NY, 11798, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-6969 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20150902045 | 2015-09-02 | ASSUMED NAME LLC INITIAL FILING | 2015-09-02 |
110628002588 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090605002205 | 2009-06-05 | BIENNIAL STATEMENT | 2007-06-01 |
030609002372 | 2003-06-09 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State