Search icon

AVIS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD L NELSON Chief Executive Officer 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

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)

Filings

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