Name: | HERTZ CLAIM MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 1980 (45 years ago) |
Date of dissolution: | 21 Dec 2018 |
Entity Number: | 611718 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 8501 WILLIAMS ROAD, ESTERO, FL, United States, 33928 |
Address: | 111 EIGHTH AVE., NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HERTZ CLAIM MANAGEMENT CORPORATION | DOS Process Agent | 111 EIGHTH AVE., NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THOMAS C. KENNEDY | Chief Executive Officer | 8501 WILLIAMS ROAD, ESTERO, FL, United States, 33928 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-03 | 2016-02-01 | Address | 225 BRAE BOULEVARD, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2016-02-01 | Address | 225 BRAE BOULEVARD, PARK RIDGE, NJ, 07656, USA (Type of address: Principal Executive Office) |
2012-02-02 | 2014-02-03 | Address | 225 BRAE BOULEVARD, PARK RIDGE, NY, 07656, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2012-02-02 | Address | 225 BRAE BLVD, PARK RIDGE, NY, 07656, USA (Type of address: Chief Executive Officer) |
2000-03-09 | 2008-02-22 | Address | 225 BRAE BLVD., PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10057 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181221000550 | 2018-12-21 | CERTIFICATE OF TERMINATION | 2018-12-21 |
180201007555 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201007510 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140203006505 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State