Name: | AVIS RENT A CAR SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1956 (68 years ago) |
Date of dissolution: | 21 Feb 2006 |
Entity Number: | 96836 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN M SHEEHAN | Chief Executive Officer | 9 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-19 | 2005-01-20 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2002-12-19 | 2005-01-20 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2002-04-24 | 2002-07-03 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-01 | 2002-12-19 | Address | 900 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2000-12-01 | 2002-12-19 | Address | 900 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060221000500 | 2006-02-21 | CERTIFICATE OF TERMINATION | 2006-02-21 |
050120002576 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021219002210 | 2002-12-19 | BIENNIAL STATEMENT | 2002-12-01 |
020703000198 | 2002-07-03 | CERTIFICATE OF CHANGE | 2002-07-03 |
020424000690 | 2002-04-24 | CERTIFICATE OF CHANGE | 2002-04-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State