Name: | AVIS INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1977 (48 years ago) |
Entity Number: | 452655 |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH FERRARO | Chief Executive Officer | 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2017-10-04 | 2023-10-30 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2011-10-07 | 2017-10-04 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2011-10-07 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2003-10-06 | 2005-12-07 | Address | 9 W 57TH ST, 37TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030017408 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211005001634 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
191001061075 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
20180109048 | 2018-01-09 | ASSUMED NAME CORP INITIAL FILING | 2018-01-09 |
171004006765 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State