Search icon

HERTZ CLAIM MANAGEMENT CORPORATION

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
HERTZ CLAIM MANAGEMENT CORPORATION DOS Process Agent 111 EIGHTH AVE., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
THOMAS C. KENNEDY Chief Executive Officer 8501 WILLIAMS ROAD, ESTERO, FL, United States, 33928

History

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)

Filings

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