Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > USA > Delaware State Companies > THE HERTZ CORPORATION
Company Information for

THE HERTZ CORPORATION

THE CORPORATION TRUST COMPANY, CORPORATION TRUST CENTER 1209 ORANGE ST, WILMINGTON, Delaware, 19801,
Company Registration Number
USDE0656209
Active

Company Overview

About The Hertz Corporation
THE HERTZ CORPORATION was founded on 1967-04-19 and has its registered office in Wilmington. The organisation's status is listed as "Active". The Hertz Corporation is a business registered in United States of America (USA) with State of Delaware Division of Corporations
Key Data
Company Name
THE HERTZ CORPORATION
 
Legal Registered Office / Registered Agent
THE CORPORATION TRUST COMPANY
CORPORATION TRUST CENTER 1209 ORANGE ST
WILMINGTON
Delaware
19801
 
Filing Information
Company Number USDE0656209
Delaware company number# 0656209
Date formed 1967-04-19
Country United States of America (USA)
Origin Country United States of America (USA)
Type 
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 
Return next due 
Type of accounts 
401k Plan Filings 401k Plan Data  401k Plan Data  
IRS EIN:   263647180
Jurisdiction State of Delaware Division of Corporations
Last Datalog update: 2019-05-01 11:53:11
Primary Source:State of Delaware Division of Corporations
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE HERTZ CORPORATION
The following companies were found which have the same name as THE HERTZ CORPORATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE HERTZ CORPORATION 8501 WILLIAMS RD ESTERO FL 33928 Active Company formed on the 1967-04-24
THE HERTZ CORPORATION 8501 Williams Road Estero FL 33928 Active/Compliance Company formed on the 1967-04-21
THE HERTZ CORPORATION California Unknown
The Hertz Corporation Maryland Unknown
THE HERTZ CORPORATION Georgia Unknown
THE HERTZ CORPORATION Louisiana Unknown
THE HERTZ CORPORATION Mississippi Unknown
THE HERTZ CORPORATION Oklahoma Unknown
THE HERTZ CORPORATION Oklahoma Unknown
THE HERTZ CORPORATION West Virginia Unknown
THE HERTZ CORPORATION RHode Island Unknown
THE HERTZ CORPORATION Arkansas Unknown

Company Officers of THE HERTZ CORPORATION

Current Directors
Officer Role Date Appointed
Michael J. Durham
Director
Daniel A Ninivaggi
Director
John P Tague
Director
Carl T. Berquist
Director
Debra J. Kelly-Ennis
Director
Samuel Merksamer
Director
Vincent J Intrieri
Director
Carolyn Everson
Director
Michael Koehler
Director
John P Tague
President
Thomas Sabatino
Secretary
Scott Massengill
Treasurer
ADAM R
Unknown
ALEXANDRIA MARREN
Unknown
ALLISON ASH
Unknown
ANTOINETTE DUAH
Unknown
BRIAN WALDBAUER
Unknown
CARL T
Director
DANIEL A
Director
DAVID A
Director
DENNIS MCGINLEY
Unknown
ELLANE ZEM
Unknown
HENRY R
Director
JEFFREY T
Unknown
JOHN C
Unknown
JOHN M
Unknown
JOHN P
Unknown
KELLY KIRK
Unknown
LAUREN HANKINS
Unknown
LESILE M
Unknown
LESLEY COSTALLO
Unknown
LINDA FAYNE
Officer
MARK E
Unknown
MATTHEW C
Unknown
MATTHEW JAUCHIUS
Unknown
MICHAEL J
Director
MICHEL TARIDE
Unknown
NEALE BEDROCK
Unknown
NIHAR MALIK
Unknown
RANDALL WALFORD
Unknown
RANDALL WHITE
Unknown
RAYMOND BEBSTONI
Unknown
RICHARD J
CEO
RICHARD P
Unknown
ROBERT BARTON
Unknown
ROBERT J
Unknown
ROBIN KRAMER
CFO
SCOTT MASSENGIL
Unknown
STEPHAN BLUM
Unknown
TERAI GRIFFIH
Unknown
THOMAS C
CFO
THOMAS FRESE
Unknown
THOMAS SANTORELL
Unknown
TYLER BEST
Unknown
VINCEN J
Director
WILLIAM B
Unknown
WILLIAM BYRNE
Vice President
WILLIAM J
Unknown
WILLIAM LANGSION
Unknown
Kathryn Marinello
Director
SungHwan Cho
Director
David A Barnes
Director
Kathryn Marinello
President
Rental Car Intermediate Holdings, LLC
Shareholder
Richard J. Frecker
Secretary
Shareholder
Mark E. Johnson
Vice President
John C. Burns
Vice President
Henry R Keizer
Director
Kevin Sheehan
Director
M. David Galainena
Secretary
Anindita Mukherjee
Director

More director information

Corporation Filing History
State of Delaware Division of Corporations Filing History
This is a record of the public documents (corporate filing) lodged from State of Delaware Division of Corporations where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-03New York State corporate registry. PAUL STONE declared as CEO
2021-04-14Washington DoS Foreign entity 409020506: ANNUAL REPORT
2021-04-12Washington DoS Foreign entity 409020506: COMMERCIAL STATEMENT OF CHANGE
2021-03-01Washington DoS Foreign entity 409020506: ARDUEDATE
2020-03-30Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2020 Annual Report filed. Original document. Document file ID: 05651140. Fee paid USD$50.00
2020-03-29Washington DoS Foreign entity 409020506: ANNUAL REPORT
2020-03-01Washington DoS Foreign entity 409020506: ARDUEDATE
2020-02-19Alaska Department of State (entity ID 4849F): Mark E. Johnson declared as Vice President
2020-02-19Alaska Department of State (entity ID 4849F): John C. Burns declared as Vice President
2020-02-19Alaska Department of State (entity ID 4849F): Henry R Keizer declared as Director
2020-02-19Alaska Department of State (entity ID 4849F): Kevin Sheehan declared as Director
2020-02-19Alaska Department of State (entity ID 4849F): M. David Galainena declared as Secretary
2020-02-19Alaska Department of State (entity ID 4849F): Anindita Mukherjee declared as Director
2019-11-15Alaska Department of State (entity ID 4849F): declared as Shareholder
2019-03-12Washington DoS Foreign entity 409020506: ANNUAL REPORT
2019-03-04Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2019 Annual Report filed. Original document. Document file ID: 04301350. Fee paid USD$50.00
2019-03-01Washington DoS Foreign entity 409020506: ARDUEDATE
2018-07-31Virginia Secretary of State: Annual Assessment Payment
2018-04-24Virginia Secretary of State: Certificate Of Good Standing
2018-03-27Alaska Department of State (entity ID 4849F): Kathryn Marinello declared as Director
2018-03-27Alaska Department of State (entity ID 4849F): SungHwan Cho declared as Director
2018-03-27Alaska Department of State (entity ID 4849F): David A Barnes declared as Director
2018-03-27Alaska Department of State (entity ID 4849F): Kathryn Marinello declared as President
2018-03-27Alaska Department of State (entity ID 4849F): Rental Car Intermediate Holdings, LLC declared as Shareholder
2018-03-27Alaska Department of State (entity ID 4849F): Richard J. Frecker declared as Secretary
2018-03-15Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2018 Annual Report filed. Original document. Document file ID: 03416123. Fee paid USD$50.00
2018-03-12Washington DoS Foreign entity 409020506: ANNUAL REPORT
2018-03-01Washington DoS Foreign entity 409020506: ARDUEDATE
2017-09-19Virginia Secretary of State: Certificate Of Good Standing
2017-08-29Washington DoS Entity 409020506. JOHN P TAGUE no longer listed as company officer
2017-07-13Virginia Secretary of State: Annual Assessment Payment
2017-06-19Maryland (Entity ID F00024810): RESIDENT AGENT CHANGE OF ADDRESS
2017-06-08Washington DoS Foreign entity 409020506: Statement of Change
2017-05-03New York State corporate registry. KATHRYN MARINELLO declared as CEO
2017-03-31Washington DoS Foreign entity 409020506: ANNUAL REPORT
2017-02-17Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2017 Annual Report filed. Original document. Document file ID: 02726274. Fee paid USD$50.00
2017-02-14New York State corporate registry. JOHN P TAGUE declared as CEO
2017-00-00Washington DoS Entity 409020506. JOHN P TAGUE declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. THOMAS SABATINO declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. SCOTT MASSENGILL declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. VACANT VACANT declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. VINCENT J INTRIERI declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. DEBRA J KELLY-ENNIS declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. MICHAEL KOEHLER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. DANIEL A NINIVAGGI declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. MICHAEL J DURHAM declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. SAMUEL MERKSAMER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. CAROLYN EVERSON declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. CARL T BERQUIST declared in company officer role of Governor
2017-00-00Alaska Department of State (entity ID 4849F): Michael J. Durham declared as Director
2017-00-00Alaska Department of State (entity ID 4849F): Daniel A Ninivaggi declared as Director
2017-00-00Alaska Department of State (entity ID 4849F): John P Tague declared as Director
2017-00-00Alaska Department of State (entity ID 4849F): Carl T. Berquist declared as Director
2017-00-00Alaska Department of State (entity ID 4849F): Debra J. Kelly-Ennis declared as Director
2017-00-00Alaska Department of State (entity ID 4849F): Samuel Merksamer declared as Director
2017-00-00Alaska Department of State (entity ID 4849F): Vincent J Intrieri declared as Director
2017-00-00Alaska Department of State (entity ID 4849F): Carolyn Everson declared as Director
2017-00-00Alaska Department of State (entity ID 4849F): Michael Koehler declared as Director
2017-00-00Alaska Department of State (entity ID 4849F): John P Tague declared as President
2017-00-00Alaska Department of State (entity ID 4849F): Thomas Sabatino declared as Secretary
2017-00-00Alaska Department of State (entity ID 4849F): Scott Massengill declared as Treasurer
2017-00-00Washington DoS Entity 409020506. DAVID A BARNES declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. KATHRYN MARINELLO declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. RICHARD J. FRECKER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. DAVID BARNES declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. VINCENT INTRIERI declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. DANIEL NINIVAGGI declared in company officer role of Governor
2017-00-00Washington DoS Entity 409020506. RICHARD FRECKER declared in company officer role of Governor
2017-00-00Washington DoS Entity ID 409020506 change of registered office from CT CORPORATION SYSTEM,505 UNION AVE SE STE 120,OLYMPIA to C T CORPORATION SYSTEM, 711 CAPITOL WAY S STE 204,OLYMPIA
2016-06-27Washington DoS Entity 409020506. ANTOINETTE DUAH no longer listed as company officer
2016-06-24Virginia Secretary of State: Annual Assessment Payment
2016-04-28Washington DoS Foreign entity 409020506: Statement of Change
2016-03-25Washington DoS Foreign entity 409020506: ANNUAL REPORT
2016-03-15Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2016 Annual Report filed. Original document. Document file ID: 02450950. Fee paid USD$50.00
2015-12-14Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
2015-12-03Washington DoS Entity 409020506. THOMAS SABATINO no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. VACANT VACANT no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. DEBRA J KELLY-ENNIS no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. MICHAEL KOEHLER no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. MICHAEL J DURHAM no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. CARL T BERQUIST no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. ANTOINETTE DUAH declared in company officer role of Secretary
2015-12-03Washington DoS Entity 409020506. VINCENT J INTRIERI no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. DANIEL A NINIVAGGI no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. SAMUEL MERKSAMER no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. CAROLYN EVERSON no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. DAVID A BARNES no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. KATHRYN MARINELLO no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. RICHARD J. FRECKER no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. DAVID BARNES no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. VINCENT INTRIERI no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. DANIEL NINIVAGGI no longer listed as company officer
2015-12-03Washington DoS Entity 409020506. RICHARD FRECKER no longer listed as company officer
2015-08-05Virginia Secretary of State: Certificate Of Good Standing
2015-07-09Virginia Secretary of State: Annual Assessment Payment
2015-06-02Virginia Secretary of State: Certificate Of Good Standing
2015-04-06Washington DoS Foreign entity 409020506: ANNUAL REPORT
2015-02-10Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2015 Annual Report filed. Original document. Document file ID: 02181350. Fee paid USD$50.00
2014-09-03Virginia Secretary of State: Certificate Of Good Standing
2014-08-29Washington DoS Foreign entity 409020506: Statement of Change
2014-06-20Virginia Secretary of State: Annual Assessment Payment
2014-06-20Virginia Secretary of State: Annual Report Submission
2014-03-31Florida DoS Foreign Company Registration: AMENDMENT. AFFIDAVIT TO CHANGE OFFICER/DIRECTO RS
2014-03-31Florida DoS: AMENDMENT. AFFIDAVIT TO CHANGE OFFICER/DIRECTO RS
2014-03-27Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2014 Annual Report filed. Original document. Document file ID: 02007549. Fee paid USD$50.00
2014-03-21Virginia Secretary of State: Annual Report Submission
2014-03-13Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
2014-03-13Washington DoS Foreign entity 409020506: ANNUAL REPORT
2013-12-06Virginia Secretary of State: Principal address registered as: 8501 WILIAMS ROAD ESTERO FL 33928
2013-10-04Virginia Secretary of State: Agent address registered as: CT CORPORATION SYSTEM 4701 COX ROAD, SUITE 285, , GLEN ALLEN, VA, 23060. Agent Type: B.E. AUTH IN VIRGINIA
2013-10-04Virginia Secretary of State: Agent address registered as: C T CORPORATION SYSTEM 4701 Cox Rd Ste 285, , Glen Allen, VA, 23060-6808. Agent Type: B.E. AUTH IN VIRGINIA
2013-04-08Washington DoS Foreign entity 409020506: ANNUAL REPORT
2013-03-28Virginia Secretary of State: Annual Report Submission
2013-03-28Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2013 Annual Report filed. Original document. Document file ID: 01813311. Fee paid USD$50.00
2012-09-27Virginia Secretary of State: Annual Assessment Payment
2012-09-27Virginia Secretary of State: Annual Report Submission
2012-06-21Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
2012-06-01Virginia Secretary of State: Certificate Of Good Standing
2012-04-10Washington DoS Foreign entity 409020506: ANNUAL REPORT
2012-03-30Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2012 Annual Report filed. Original document. Document file ID: 01514226. Fee paid USD$50.00
2012-03-23Virginia Secretary of State: Annual Report Submission
2011-06-27Virginia Secretary of State: Annual Assessment Payment
2011-06-27Virginia Secretary of State: Annual Report Submission
2011-05-03Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2011 Annual Report filed. Original document. Document file ID: 01328611. Fee paid USD$50.00
2011-04-14Virginia Secretary of State: Annual Report Submission
2011-04-05Washington DoS Foreign entity 409020506: ANNUAL REPORT
2010-04-06Washington DoS Foreign entity 409020506: ANNUAL REPORT
2010-03-29Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2010 Annual Report filed. Original document. Document file ID: 01139609. Fee paid USD$50.00
2010-01-19Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
2009-04-20Washington DoS Foreign entity 409020506: ANNUAL REPORT
2009-03-25Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2009 Annual Report filed. Original document. Document file ID: 00994423. Fee paid USD$50.00
2008-05-05Washington DoS Foreign entity 409020506: ANNUAL REPORT
2008-04-01Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2008 Annual Report filed. Original document. Document file ID: 00874161. Fee paid USD$50.00
2008-02-04Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
2007-06-11Washington DoS Foreign entity 409020506: STATEMENT OF CORRECTION
2007-04-30Washington DoS Foreign entity 409020506: ANNUAL REPORT
2007-04-09Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2007 Annual Report filed. Original document. Document file ID: 00767189. Fee paid USD$50.00
2006-05-02Washington DoS Foreign entity 409020506: ANNUAL REPORT
2006-04-13Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2006 Annual Report filed. Original document. Document file ID: 00710117. Fee paid USD$50.00
2005-12-27Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
2005-04-07Washington DoS Foreign entity 409020506: ANNUAL REPORT
2005-03-10Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2005 Annual Report filed. Original document. Document file ID: 00655222. Fee paid USD$50.00
2004-04-21Washington DoS Foreign entity 409020506: ANNUAL REPORT
2004-04-09Alaska Department of Commerce filing history (entity ID 4849F): Amendment
2004-03-30Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2004 Annual Report filed. Original document. Document file ID: 00612598. Fee paid USD$50.00
2004-02-04Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
2003-04-17Washington DoS Foreign entity 409020506: ANNUAL REPORT
2003-03-28Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2003 Annual Report filed. Original document. Document file ID: 00569084. Fee paid USD$50.00
2002-04-22Washington DoS Foreign entity 409020506: ANNUAL REPORT
2002-03-22Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2002 Annual Report filed. Original document. Document file ID: 00519257. Fee paid USD$50.00
2002-01-22Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
2001-04-18Washington DoS Foreign entity 409020506: ANNUAL REPORT
2001-04-02Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2001 Annual Report filed. Original document. Document file ID: 00482199. Fee paid USD$50.00
2000-05-10Washington DoS Foreign entity 409020506: Request for Payment
2000-05-09Washington DoS Foreign entity 409020506: ANNUAL REPORT
2000-03-31Wyoming DoS foreign entity filing (EntityID 1980-000100173): 2000 Annual Report filed. Original document. Document file ID: 00447151. Fee paid USD$25.00
2000-01-28Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
1999-04-26Washington DoS Foreign entity 409020506: ANNUAL REPORT
1999-03-29Wyoming DoS foreign entity filing (EntityID 1980-000100173): 1999 Annual Report filed. Original document. Document file ID: 00419342. Fee paid USD$25.00
1998-02-10Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
1997-12-01Maryland (Entity ID F00024810): RESIDENT AGENT CHANGE OF ADDRESS
1997-11-17Maryland (Entity ID F00024810): CHANGE OF R.A.A.
1997-08-08Maryland (Entity ID F00024810): CERTIFIED STATEMENT - MERGER OF HERTZ REALTY CORPORATION (A DE CORP ORATION) INTO THE HERTZ CORPORATION (A DE CORPORATION) (SURVIVOR)
1996-02-05Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
1994-01-06Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
1992-02-04Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
1989-12-26Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
1988-10-14Washington DoS Foreign entity 409020506: Statement of Change
1988-01-15Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
1986-01-21Alaska Department of Commerce filing history (entity ID 4849F): Biennial Report
1985-06-25Washington DoS Foreign entity 409020506: Request for Payment
1985-05-31Washington DoS Foreign entity 409020506: ANNUAL REPORT
1983-06-24Washington DoS Foreign entity 409020506: ANNUAL REPORT
1982-08-16Maryland (Entity ID F00024810): CHANGE OF R.A.A.
1982-08-11Washington DoS Foreign entity 409020506: ANNUAL REPORT
1981-07-02Washington DoS Foreign entity 409020506: ANNUAL REPORT
1980-07-07Washington DoS Foreign entity 409020506: ANNUAL REPORT
1979-12-31Florida DoS Foreign Company Registration: EVENT CONVERTED TO NOTES.
1979-12-21Washington DoS Foreign entity 409020506: MERGER
1979-07-02Washington DoS Foreign entity 409020506: ANNUAL REPORT
1978-07-05Washington DoS Foreign entity 409020506: ANNUAL REPORT
1977-07-05Washington DoS Foreign entity 409020506: ANNUAL REPORT
1976-05-24Washington DoS Foreign entity 409020506: ANNUAL REPORT
1975-07-07Washington DoS Foreign entity 409020506: ANNUAL REPORT
1974-12-30Alaska Department of Commerce filing history (entity ID 4849F): Creation Filing
1974-07-15Washington DoS Foreign entity 409020506: ANNUAL REPORT
1974-01-29Florida DoS Foreign Company Registration: EVENT CONVERTED TO NOTES.
1974-01-25Washington DoS Foreign entity 409020506: MERGER
1973-07-02Washington DoS Foreign entity 409020506: ANNUAL REPORT
1972-07-30Washington DoS Foreign entity 409020506: ANNUAL REPORT
1971-02-22Washington DoS Foreign entity 409020506: ANNUAL REPORT
1970-02-16Washington DoS Foreign entity 409020506: ANNUAL REPORT
1969-02-17Washington DoS Foreign entity 409020506: ANNUAL REPORT
1968-02-19Washington DoS Foreign entity 409020506: ANNUAL REPORT
1967-09-12Washington DoS Foreign entity 409020506: Statement of Change
1967-08-23Florida DoS Foreign Company Registration: EVENT CONVERTED TO NOTES.
1967-08-23Florida DoS Foreign Company Registration: NAME CHANGE AMENDMENT.
1967-08-23Florida DoS Foreign Company Registration: CORPORATE MERGER. CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS RADIO CORPORATION OF AMERICA
1967-06-09Washington DoS Foreign entity 409020506: Unidentified
1967-06-09Washington DoS Foreign entity 409020506: Amendment
1967-05-17Maryland (Entity ID F00024810): CONVERTED AMENDMENT WITH NAME CHANGE AMENDMENT N.C. FROM: NEW AITCH, INC.
1967-04-25Washington DoS Entity 409020506. State registration of Foreign entity
1967-04-25Washington DoS Foreign entity 409020506: FOREIGN REGISTRATION STATEMENT
1967-04-21Maryland (Entity ID F00024810): QUALIFICATION
1800-01-01Wyoming DoS foreign entity filing (EntityID 1980-000100173): 1996 Annual Report filed. Original document. Document file ID: 00340613. Fee paid USD$25.00
1800-01-01Wyoming DoS foreign entity filing (EntityID 1980-000100173): 1998 Annual Report filed. Original document. Document file ID: 00392968. Fee paid USD$25.00
1800-01-01Wyoming DoS foreign entity filing (EntityID 1980-000100173): 1997 Annual Report filed. Original document. Document file ID: 00365312. Fee paid USD$25.00
1800-01-01Wyoming DoS foreign entity filing (EntityID 1980-000100173): 1995 Annual Report filed. Original document. Document file ID: 00316590. Fee paid USD$25.00
Industry Information
SIC/NAIC Codes
532111 - PASSENGER CAR RENTAL
532100 -  Automotive Equipment Rental and Leasing


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Delaware Office of Supplier Diversity GSS13694 Supply of goods to Delaware co-operative. Total value of contract $7209.35. Contract title: Nationwide Vehicle Rental Services. Contract expiry date: 10/18/2017
Alaska Department Commerce, Community & Economic Development Alaska Business Licence 50971 ACTIVE 2017-01-05 2018-12-31 Business licence. Registered mailing address: PO BOX 8000, , MONSEY, NY, 10952 . Registered physical address: 4555 INT'L AIRPORT RD, , ANCHORAGE, AK, 99502
State of Texas Comptroller Sales Tax 11319385685 2017-01-01 Texas Sales tax registration type SALES TAX. First sale date 20170101. Permit issue date 20161107. Registered Tax Payer Address: 8501 WILLIAMS RD,ESTERO,FL,33928 Registered Outlet Address: 1807 AIRPORT DR,SAN MARCOS,TX,78666

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HERTZ CORPORATION
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 08-16963 Melissa Friend v. The Hertz Corporation
2014-10-30(Court notes)
District of Delaware 2016-03-02 to 2020-05-27 1:14-cv-00469 Moretti v. The Hertz Corporation et al
2020-05-27Notice - Other (court notes)
2020-05-12- Transcript (court notes)
2020-05-05Order
2020-05-04Telephone Conference
2020-04-28Letter (court notes)
2020-04-20Order Setting Teleconference
2020-04-15Letter (court notes)
2020-01-14Redacted Document (court notes)
2020-01-07Leave to File Document (court notes)
2019-12-11Notice to Take Deposition (court notes)
2019-12-10Redacted Document (court notes)
2019-12-10Redacted Document (court notes)
2019-12-10Redacted Document (court notes)
2019-12-10Declaration (court notes)
2019-12-10Statement (court notes)
2019-12-04Declaration (court notes)
2019-12-04Brief - Answering Brief in Opposition (court notes)
2019-12-03Statement (court notes)
2019-11-26SO ORDERED
2019-11-19SO ORDERED
2019-11-13Statement (court notes)
2019-11-13Stipulation-General (See Motion List for Stipulation to Extend Time) (court notes)
2019-10-31Redacted Document (court notes)
2019-10-23Notice - Other (court notes)
2019-09-27SO ORDERED
2019-09-24Stipulation-General (See Motion List for Stipulation to Extend Time) (court notes)
2019-09-19SO ORDERED
2019-09-18Stipulation to EXTEND Time (court notes)
2019-09-11Order Setting Teleconference
2019-09-11Telephone Conference
2019-09-10Status Report (court notes)
2019-08-19Order Setting Teleconference
2019-08-09Status Report (court notes)
2019-07-09Order
2019-07-08Order
2019-07-01Status Report (court notes)
2019-07-01Status Report (court notes)
2019-06-12Order
2019-06-06Status Report (court notes)
2019-06-03Status Report (court notes)
2019-06-03Status Report (court notes)
2019-04-22Order
2019-04-19Status Report (court notes)
2019-03-29Status Report (court notes)
2019-03-27Status Report (court notes)
2019-03-25Order
2019-03-22Letter (court notes)
2019-03-18- Transcript (court notes)
2019-03-18- Transcript (court notes)
2019-03-11Telephone Conference
2019-03-07Letter (court notes)
2019-03-06Letter (court notes)
2019-03-04Letter (court notes)
2019-02-12Order Setting Mediation Conferences
2019-02-11Add Attorneys - PHV only
2019-02-07Notice - Other (court notes)
2019-02-07SO ORDERED
2019-02-06Appear Pro Hac Vice (court notes)
2019-02-04Letter (court notes)
2019-02-04Letter (court notes)
2019-01-28Notice - Other (court notes)
2019-01-02Notice of Appearance (court notes)
2019-01-02Order Setting Teleconference
2018-12-21Letter (court notes)
2018-12-21Letter (court notes)
2018-11-30Telephone Conference
2018-11-28Letter (court notes)
2018-11-28Letter (court notes)
2018-11-28Response to Order (court notes)
2018-11-14Notice - Other (court notes)
2018-11-07Order Setting Teleconference
2018-11-02Response to Motion (court notes)
2018-11-02Response to Motion (court notes)
2018-10-31Hearing (court notes)
2018-10-31- CORRECTING ENTRY
2018-10-31Hearing (court notes)
2018-10-23Status Report (court notes)
2018-10-10Oral Order
2018-10-09Status Report (court notes)
2018-09-30Order - -Memorandum and Order (court notes)
2018-07-25Redacted Document (court notes)
2018-04-19- Transcript (court notes)
2018-04-13Letter (court notes)
2018-04-13Motion Hearing
2018-03-12Redacted Document (court notes)
2018-03-05Brief - Reply (court notes)
2018-02-26Brief - Answering Brief in Opposition (court notes)
2018-02-12~Util - Set Hearings (court notes)
2018-02-12SO ORDERED (court notes)
2018-02-09Redacted Document (court notes)
2018-02-09Redacted Document (court notes)
2018-02-08Stipulation-General (See Motion List for Stipulation to Extend Time) (court notes)
2018-02-02Declaration (court notes)
2018-02-02Declaration (court notes)
2018-02-02Brief - Opening Brief in Support (court notes)
2018-02-02Brief - Opening Brief in Support (court notes)
2018-02-02Compel (court notes)
2018-01-12~Util - Set Hearings (court notes)
2018-01-12SO ORDERED (court notes)
2018-01-10Stipulation-General (See Motion List for Stipulation to Extend Time) (court notes)
2018-01-08Notice of Service (court notes)
2017-12-22Order (court notes)
2017-12-221 - Terminate Deadlines and Hearings (court notes)
2017-12-22~Util - Set Deadlines/Hearings (court notes)
2017-12-20Status Report (court notes)
2017-12-20Redacted Document (court notes)
2017-12-18Discovery Conference
2017-12-15Letter (court notes)
2017-12-13Letter (court notes)
2017-12-12Order
2017-12-11Order Setting Teleconference
2017-12-06Letter (court notes)
2017-12-04Letter (court notes)
2017-12-01Notice to Take Deposition (court notes)
2017-12-01Notice to Take Deposition (court notes)
2017-12-01Letter (court notes)
2017-11-28Notice to Take Deposition (court notes)
2017-11-27Notice - Other (court notes)
2017-11-20Order Setting Teleconference
2017-11-09Letter (court notes)
2017-10-30Notice to Take Deposition (court notes)
2017-10-30Notice to Take Deposition (court notes)
2017-10-30Notice to Take Deposition (court notes)
2017-10-12~Util - Set Hearings (court notes)
2017-10-12SO ORDERED (court notes)
2017-10-09Stipulation-General (See Motion List for Stipulation to Extend Time) (court notes)
2017-09-18Letter (court notes)
2017-09-05Notice to Take Deposition (court notes)
2017-09-05Notice to Take Deposition (court notes)
2017-09-05Notice to Take Deposition (court notes)
2017-08-02~Util - Set Hearings (court notes)
2017-08-02SO ORDERED (court notes)
2017-07-31Stipulation-General (See Motion List for Stipulation to Extend Time) (court notes)
2017-07-12Notice to Take Deposition (court notes)
2017-05-26Notice of Service (court notes)
2017-05-15Notice of Service (court notes)
2017-05-15Notice of Service (court notes)
2017-05-12Notice of Service (court notes)
2017-05-03Notice to Take Deposition (court notes)
2017-05-03Notice to Take Deposition (court notes)
2017-05-02Notice to Take Deposition (court notes)
2017-04-28Answer to Amended Complaint (court notes)
2017-04-28Answer to Amended Complaint (court notes)
2017-04-24~Util - Set Hearings
2017-04-24Order
2017-04-24SO ORDERED
2017-04-21Stipulation-General (See Motion List for Stipulation to Extend Time) (court notes)
2017-04-14Notice of Service (court notes)
2017-04-14Notice of Service (court notes)
2017-04-13Notice of Service (court notes)
2017-04-13SO ORDERED
2017-04-12Stipulation-General (See Motion List for Stipulation to Extend Time) (court notes)
2017-04-12Stipulation to EXTEND Time (court notes)
2017-04-11Order Setting Mediation Conferences (court notes)
2017-03-31Complaint - Amended (court notes)
2017-03-31Letter (court notes)
2017-03-17Order (court notes)
2017-03-17Opinion - Memorandum Opinion (court notes)
2017-01-26Order Setting Mediation Conferences (court notes)
2016-07-05Order Setting Mediation Conferences (court notes)
2016-07-01~Util - Set Hearings
2016-07-01Order
2016-06-29Case Referred to Mediation - Magistrate Judge only
2016-06-22Request for Oral Argument (court notes)
2016-06-22Brief - Reply (court notes)
2016-06-06Brief - Answering Brief in Opposition (court notes)
2016-05-31SO ORDERED
2016-05-26Notice of Service (court notes)
2016-05-25Stipulation to EXTEND Time (court notes)
2016-05-23Notice of Service (court notes)
2016-05-20Proposed Order (court notes)
2016-05-13Brief - Opening Brief in Support (court notes)
2016-05-13Judgment on the Pleadings (court notes)
2016-05-11Notice - Other (court notes)
2016-05-11Scheduling Order - General (court notes)
2016-05-10Notice of Service (court notes)
2016-05-06Notice of Service (court notes)
2016-04-25Notice of Service (court notes)
2016-04-22Answer to Amended Complaint (court notes)
2016-04-12Proposed Order (court notes)
2016-04-08SO ORDERED
2016-04-06Stipulation to EXTEND Time (court notes)
2016-03-29Order
2016-03-29Order (court notes)
2016-03-29Opinion - Memorandum Opinion (court notes)
2016-03-18Add Attorneys - PHV only
2016-03-10SO ORDERED
2016-03-09Appear Pro Hac Vice (court notes)
2016-03-02Notice of Attorney Appearance - Substitution of Counsel (court notes)
District Court of Delaware 2017-04-21 to 2017-04-21 1:14-cv-00469-LPS Moretti v. The Hertz Corporation
2017-04-21(Court notes)
Court of Appeals for the Fifth Circuit 2014-10-30 to 2014-10-30 19370 Arthur G. Heilmann and Helen B. Heilmann, His Wife v. The Hertz Corporation
2014-10-30(Court notes)
District of Delaware 2021-07-01 to 2023-01-25 21-50995- Wells Fargo Bank, National Association v. The Hertz Corporation et al
2023-01-25Type: ap Office: 1 Chapter: Receipt Number and Filing Fee - Generic
2023-01-25Type: ap Office: 1 Chapter: Receipt Number and Filing Fee - Generic
2023-01-25Type: ap Office: 1 Chapter: Receipt Number and Filing Fee - Generic
2023-01-25Type: ap Office: 1 Chapter: Receipt Number and Filing Fee - Generic
2023-01-25Type: ap Office: 1 Chapter: Notice of Docketing Record on Appeal (court notes)
2023-01-25Type: ap Office: 1 Chapter: Appellee Designation of Items (court notes)
2023-01-25Type: ap Office: 1 Chapter: Appellee Designation of Items (court notes)
2023-01-25Type: ap Office: 1 Chapter: Appellee Designation of Items (court notes)
2023-01-25Type: ap Office: 1 Chapter: Appellee Designation of Items (court notes)
2023-01-12Type: ap Office: 1 Chapter: Appellant Designation of Items (court notes)
2023-01-12Type: ap Office: 1 Chapter: Appellant Designation of Items (court notes)
2023-01-11Type: ap Office: 1 Chapter: Notice of Docketing Record on Appeal (court notes)
2023-01-11Type: ap Office: 1 Chapter: Notice of Docketing Record on Appeal (court notes)
2023-01-11Type: ap Office: 1 Chapter: Notice of Docketing Record on Appeal (court notes)
2023-01-11Type: ap Office: 1 Chapter: Notice of Docketing Record on Appeal (court notes)
2023-01-11Type: ap Office: 1 Chapter: Notice of Docketing Record on Appeal (court notes)
2023-01-11Type: ap Office: 1 Chapter: Notice of Docketing Record on Appeal (court notes)
2023-01-11Type: ap Office: 1 Chapter: Appellant Designation of Items (court notes)
2023-01-11Type: ap Office: 1 Chapter: Appellant Designation of Items (court notes)
2023-01-11Type: ap Office: 1 Chapter: Appellant Designation of Items (court notes)
2023-01-07Type: ap Office: 1 Chapter: BNC Certificate of Mailing (court notes)
2023-01-07Type: ap Office: 1 Chapter: BNC Certificate of Mailing (court notes)
2023-01-04Type: ap Office: 1 Chapter: VAN-464a Clerk Notice Re: Direct Appeal (court notes)
2023-01-04Type: ap Office: 1 Chapter: VAN-464a Clerk Notice Re: Direct Appeal (court notes)
2023-01-01Type: ap Office: 1 Chapter: BNC Certificate of Mailing (court notes)
2022-12-30Type: ap Office: 1 Chapter: none 93
2022-12-30Type: ap Office: 1 Chapter: none 93
2022-12-30Type: ap Office: 1 Chapter: none 93
2022-12-30Type: ap Office: 1 Chapter: none 93
2022-12-30Type: ap Office: 1 Chapter: none 92
2022-12-30Type: ap Office: 1 Chapter: none 92
2022-12-30Type: ap Office: 1 Chapter: none 92
2022-12-30Type: ap Office: 1 Chapter: none 92
2022-12-30Type: ap Office: 1 Chapter: Notice of Appeal (court notes)
2022-12-30Type: ap Office: 1 Chapter: Notice of Appeal (court notes)
2022-12-30Type: ap Office: 1 Chapter: Notice of Appeal (court notes)
2022-12-30Type: ap Office: 1 Chapter: Notice of Appeal (court notes)
2022-12-30Type: ap Office: 1 Chapter: Transmittal of Record on Appeal (court notes)
2022-12-30Type: ap Office: 1 Chapter: Transmittal of Record on Appeal (court notes)
2022-12-30Type: ap Office: 1 Chapter: Transmittal of Record on Appeal (court notes)
2022-12-30Type: ap Office: 1 Chapter: Transmittal of Record on Appeal (court notes)
2022-12-30Type: ap Office: 1 Chapter: Notice of Appeal (court notes)
2022-12-30Type: ap Office: 1 Chapter: Notice of Appeal (court notes)
2022-12-30Type: ap Office: 1 Chapter: Notice of Appeal (court notes)
2022-12-30Type: ap Office: 1 Chapter: Notice of Appeal (court notes)
2022-12-30Type: ap Office: 1 Chapter: Corrective Entry 88
2022-12-30Type: ap Office: 1 Chapter: Corrective Entry 88
2022-12-30Type: ap Office: 1 Chapter: Corrective Entry 88
2022-12-30Type: ap Office: 1 Chapter: Corrective Entry 88
2022-12-30Type: ap Office: 1 Chapter: Appellee Designation of Items (court notes)
2022-12-30Type: ap Office: 1 Chapter: Appellee Designation of Items (court notes)
2022-12-30Type: ap Office: 1 Chapter: Appellee Designation of Items (court notes)
2022-12-30Type: ap Office: 1 Chapter: Appellee Designation of Items (court notes)
2022-12-29Type: ap Office: 1 Chapter: Certification of Counsel(Adv) (court notes)
2022-12-29Type: ap Office: 1 Chapter: Certification of Counsel(Adv) (court notes)
2022-12-29Type: ap Office: 1 Chapter: Certification of Counsel(Adv) (court notes)
2022-12-29Type: ap Office: 1 Chapter: Certification of Counsel(Adv) (court notes)
2022-12-29Type: ap Office: 1 Chapter: Certification of Direct Appeal to Court of Appeals (court notes)
2022-12-29Type: ap Office: 1 Chapter: Certification of Direct Appeal to Court of Appeals (court notes)
2022-12-29Type: ap Office: 1 Chapter: Certification of Direct Appeal to Court of Appeals (court notes)
2022-12-29Type: ap Office: 1 Chapter: Certification of Direct Appeal to Court of Appeals (court notes)
2022-12-29Type: ap Office: 1 Chapter: Judgment (court notes)
2022-12-29Type: ap Office: 1 Chapter: Judgment (court notes)
2022-12-29Type: ap Office: 1 Chapter: Judgment (court notes)
2022-12-29Type: ap Office: 1 Chapter: Judgment (court notes)
2022-12-16Type: ap Office: 1 Chapter: Appellant Designation of Items (court notes)
2022-12-16Type: ap Office: 1 Chapter: Appellant Designation of Items (court notes)
2022-12-16Type: ap Office: 1 Chapter: Appellant Designation of Items (court notes)
2022-12-16Type: ap Office: 1 Chapter: Appellant Designation of Items (court notes)
2022-12-16Type: ap Office: 1 Chapter: Appellant Designation of Items (court notes)
2022-12-16Type: ap Office: 1 Chapter: Appellant Designation of Items (court notes)
2022-12-05Type: ap Office: 1 Chapter: BNC Certificate of Mailing (court notes)
2022-12-05Type: ap Office: 1 Chapter: BNC Certificate of Mailing (court notes)
2022-12-02Type: ap Office: 1 Chapter: Generic BNC Notice (PDF) (court notes)
2022-12-02Type: ap Office: 1 Chapter: Certification Of Direct Appeal to Court of Appeals - Court (court notes)
2022-12-02Type: ap Office: 1 Chapter: none 80
2022-12-02Type: ap Office: 1 Chapter: Notice of Appeal (court notes)
2022-12-02Type: ap Office: 1 Chapter: none 78
2022-12-02Type: ap Office: 1 Chapter: Notice of Appeal (court notes)
2022-12-02Type: ap Office: 1 Chapter: Transmittal of Record on Appeal (court notes)
2022-11-22Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2022-11-21Type: ap Office: 1 Chapter: Order (court notes)
2022-11-21Type: ap Office: 1 Chapter: Summary Judgment (court notes)
2022-11-21Type: ap Office: 1 Chapter: Reconsider (court notes)
2022-11-09Type: ap Office: 1 Chapter: Order (court notes)
2022-10-25Type: ap Office: 1 Chapter: Completion of Briefing - Notice (court notes)
2022-10-24Type: ap Office: 1 Chapter: Affidavit/Declaration of Service (court notes)
2022-10-24Type: ap Office: 1 Chapter: Request for Oral Argument (court notes)
2022-10-19Type: ap Office: 1 Chapter: Joinder (Attorney) (court notes)
2022-10-17Type: ap Office: 1 Chapter: Reply (court notes)
2022-10-06Type: ap Office: 1 Chapter: Brief (court notes)
2022-09-20Type: ap Office: 1 Chapter: Order (court notes)
2022-09-19Type: ap Office: 1 Chapter: Brief (court notes)
2022-09-19Type: ap Office: 1 Chapter: Reconsider - Motion (court notes)
2022-09-19Type: ap Office: 1 Chapter: Certification of Counsel(Adv) (court notes)
2022-08-18Type: ap Office: 1 Chapter: Hearing - Notice (court notes)
2022-08-15Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2022-08-15Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2022-08-15Type: ap Office: 1 Chapter: Leave to File Reply (court notes)
2022-08-15Type: ap Office: 1 Chapter: Leave to File Reply (court notes)
2022-08-13Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2022-08-13Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2022-08-13Type: ap Office: 1 Chapter: Leave - Motion (court notes)
2022-08-13Type: ap Office: 1 Chapter: Brief (court notes)
2022-08-13Type: ap Office: 1 Chapter: Leave - Motion (court notes)
2022-08-12Type: ap Office: 1 Chapter: Declaration (court notes)
2022-08-12Type: ap Office: 1 Chapter: Declaration (court notes)
2022-08-12Type: ap Office: 1 Chapter: Brief (court notes)
2022-08-12Type: ap Office: 1 Chapter: Brief (court notes)
2022-07-18Type: ap Office: 1 Chapter: Leave to File Reply (court notes)
2022-07-16Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2022-07-16Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2022-07-16Type: ap Office: 1 Chapter: Declaration in Support (court notes)
2022-07-16Type: ap Office: 1 Chapter: Declaration in Support (court notes)
2022-07-16Type: ap Office: 1 Chapter: Summary Judgment(Adv) - Motion (court notes)
2022-07-16Type: ap Office: 1 Chapter: Summary Judgment(Adv) - Motion (court notes)
2022-07-15Type: ap Office: 1 Chapter: Leave - Motion (court notes)
2022-07-15Type: ap Office: 1 Chapter: Leave - Motion (court notes)
2022-07-15Type: ap Office: 1 Chapter: Declaration (court notes)
2022-07-15Type: ap Office: 1 Chapter: Declaration (court notes)
2022-07-15Type: ap Office: 1 Chapter: Brief (court notes)
2022-07-15Type: ap Office: 1 Chapter: Brief (court notes)
2022-07-15Type: ap Office: 1 Chapter: Summary Judgment(Adv) - Motion (court notes)
2022-07-15Type: ap Office: 1 Chapter: Summary Judgment(Adv) - Motion (court notes)
2022-06-23Type: ap Office: 1 Chapter: Deposition - Notice (court notes)
2022-06-21Type: ap Office: 1 Chapter: Deposition - Notice (court notes)
2022-05-17Type: ap Office: 1 Chapter: Order (court notes)
2022-05-17Type: ap Office: 1 Chapter: Certification of Counsel(Adv) (court notes)
2022-04-14Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing - Notice (Multi) (court notes)
2022-02-25Type: ap Office: 1 Chapter: Answer to Complaint (court notes)
2022-02-22Type: ap Office: 1 Chapter: Order (court notes)
2022-02-18Type: ap Office: 1 Chapter: Certification of Counsel(Adv) (court notes)
2021-11-09Type: ap Office: 1 Chapter: Minute Entry (court notes)
2021-11-05Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2021-11-05Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing - Notice (Multi) (court notes)
2021-10-13Type: ap Office: 1 Chapter: Completion of Briefing - Notice (court notes)
2021-10-12Type: ap Office: 1 Chapter: Hearing - Notice (court notes)
2021-10-08Type: ap Office: 1 Chapter: Request for Oral Argument (court notes)
2021-10-05Type: ap Office: 1 Chapter: Leave to File Reply (court notes)
2021-10-04Type: ap Office: 1 Chapter: Certificate of Service (court notes)
2021-10-04Type: ap Office: 1 Chapter: Leave - Motion (court notes)
2021-10-04Type: ap Office: 1 Chapter: Brief (court notes)
2021-09-03Type: ap Office: 1 Chapter: Objection (court notes)
2021-09-03Type: ap Office: 1 Chapter: Objection (court notes)
2021-09-02Type: ap Office: 1 Chapter: Add Attorney
2021-09-02Type: ap Office: 1 Chapter: Intervenor's Complaint (court notes)
2021-08-31Type: ap Office: 1 Chapter: Order (court notes)
2021-08-30Type: ap Office: 1 Chapter: Certification of Counsel(Adv) (court notes)
2021-08-25Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing (HEARING CANCELLED) - Notice (court notes)
2021-08-25Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing - Notice (Multi) (court notes)
2021-08-23Type: ap Office: 1 Chapter: Agenda of Matters Scheduled for Hearing - Notice (Multi) (court notes)
2021-08-12Type: ap Office: 1 Chapter: Certification of Counsel for Approval of Proposed Scheduling Order (court notes)
2021-08-12Type: ap Office: 1 Chapter: Order (court notes)
2021-08-05Type: ap Office: 1 Chapter: Affidavit/Declaration of Mailing (court notes)
2021-08-03Type: ap Office: 1 Chapter: Brief (court notes)
2021-08-03Type: ap Office: 1 Chapter: Dismiss Adversary Proceeding - Motion (court notes)
2021-07-02Type: ap Office: 1 Chapter: Summons and Notice of Pretrial Conference (court notes)
2021-07-01Type: ap Office: 1 Chapter: none 2
2021-07-01Type: ap Office: 1 Chapter: RETIRED - Complaint (court notes)
Court of Appeals for the Fifth Circuit 2014-10-30 to 2014-10-30 23775 Sara C. Crowe, by and Through L. L. Crowe, as Next Friend, and Donald Cox v. The Hertz Corporation
2014-10-30(Court notes)
Court of Appeals for the Fifth Circuit 2014-10-30 to 2014-10-30 26251 The Hertz Corporation v. Donald Cox and Sarah C. Crowe
2014-10-30(Court notes)
Court of Appeals for the Fifth Circuit 2014-10-30 to 2014-10-30 26251_1 The Hertz Corporation v. Donald Cox and Sarah C. Crowe
2014-10-30(Court notes)
Court of Appeals for the Fifth Circuit 2014-10-31 to 2014-10-31 71-1054 Axe-Film, Inc. v. The Hertz Corporation
2014-10-31(Court notes)
Court of Appeals for the Fifth Circuit 2014-10-30 to 2014-10-30 71-1444 National Labor Relations Board v. The Hertz Corporation
2014-10-30(Court notes)
Court of Appeals for the Fifth Circuit 2014-10-30 to 2014-10-30 72-1573 Sara Crowe Harris and Donald Cox v. The Hertz Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 83-5025 33 Fair empl.prac.cas. 1237, 33 Empl. Prac. Dec. P 34,066 Loralei Sones-Morgan and Pamela J. Hurst v. The Hertz Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 84-1778 In Re Airport Car Rental Antitrust Litigation. Trans Rent-A-Car, Inc. v. The Hertz Corporation
2014-10-30(Court notes)
Court of Appeals for the Second Circuit 2014-10-30 to 2014-10-30 85-7692 Avis Rent a Car System, Inc. v. The Hertz Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 88-15111 The Hertz Corporation, a Delaware Corporation v. Felipe C. Lafradez
2014-10-30(Court notes)
Tax
Sales Tax Registration
JurisdictionType
State of Texas ComptrollerTexas SALES TAX Registration. Taxpayer ID = 11319385685. Outlet identity: HERTZ LOCAL EDITION Outlet address: 1807 AIRPORT DR SAN MARCOS TX 78666. First used: 20170101
What is this? This shows where the company has registered for sales tax. Sales tax registration is complex since the rules vary by each state in the USA and even by town. Registration may be required because the company is selling certain types of products such as alcohol or cigarettes or it may be a general requirement for any sales including internet sales. The information shows that the company has enough sales in this location to warrant registration.
Intangible Assets
Patents
We have not found any records of THE HERTZ CORPORATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE HERTZ CORPORATION
Trademarks
We have not found any records of THE HERTZ CORPORATION registering or being granted any trademarks
Income
Government Income

Government spend with THE HERTZ CORPORATION

Government Department Income DateTransaction(s) Value Services/Products
DELAWARE STATE TREASURER 2010-08-05 USD $152 WITHHOLDING TAX

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE HERTZ CORPORATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
9360 Glacier Hwy Ste 202 JUNEAU AK 99801 4849F Alaska Department Commerce, Community & Economic Development 1974-12-30
4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 F019558 Virginia State Corporation Commission 1956-08-09 ACTIVE
C T CORPORATION SYSTEM OLYMPIA WA 98501 409020506 Washington Department of State 1967-04-25 Active
111 EIGHTH AVENUE NEW YORK NEW YORK 10011 209375 New York Department of State 1967-04-24
8501 Williams Road FL United States of America (USA) 33928 1980-000100173 Wyoming Corporations Division 1967-04-21 Active
CT CORPORATION SYSTEM PLANTATION FL United States Of America (USA) 33324 820373 Florida Department of State Division of Corporations 1967-04-21 Active
THE PRENTICE-HALL CORPORATION SYSTEM, INC. TALLAHASSEE FL United States Of America (USA) 810663 Florida Department of State Division of Corporations 1955-12-06 Inactive
CT CORP SYSTEM STE. 900 DALLAS 75201 0002640606 Texas Secretary of State 1967-04-24 ACTIVE
660 MADISON AVE NEW YORK NY 10021 F00024810 Maryland Department of Assessments & Taxation 1967-04-21 Active

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HERTZ CORPORATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HERTZ CORPORATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4