Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HERTZ INTERNATIONAL, LTD.
Filing Information
819664
99-0089416
06/24/1966
DE
INACTIVE
WITHDRAWAL
04/04/1979
NONE
Principal Address
660 MADISON AVE
NEW YORK, NY 10021
NEW YORK, NY 10021
Mailing Address
660 MADISON AVE
NEW YORK, NY 10021
NEW YORK, NY 10021
Registered Agent Name & Address
C T CORPORATION SYSTEM
100 BISCAYNE BLVD
MIAMI, FL 33132
MIAMI, FL 33132
Officer/Director Detail
Name & Address
Title PD
OLSON, FRANK A.
Title S
MORRIS,G.E.
Title D
GRIFFITHS,EDGAR H.
Title D
ELLIS, CHARLES C.
Title D
FUCHS,GEORGE H
Title S
SEGAL, LEONARD (ASST)
Title PD
OLSON, FRANK A.
660 MADISON AVE.
NEW YORK, NY
NEW YORK, NY
Title S
MORRIS,G.E.
20 RICE'S LANE
WESTPORT, CT
WESTPORT, CT
Title D
GRIFFITHS,EDGAR H.
917 STONY LANE
GLADWYNE, PA
GLADWYNE, PA
Title D
ELLIS, CHARLES C.
660 MADISON AVE.
NEW YORK, NY
NEW YORK, NY
Title D
FUCHS,GEORGE H
34 FARMSTEAD ROAD
SHORT HILLS, NJ
SHORT HILLS, NJ
Title S
SEGAL, LEONARD (ASST)
660 MADISON AVE.
NEW YORK, NY
NEW YORK, NY
Annual Reports
Report Year | Filed Date |
1976 | 07/28/1976 |
1977 | 08/02/1977 |
1978 | 08/01/1978 |
Document Images
No images are available for this filing. |