Hertz Local Edition Corp. Overview
Hertz Local Edition Corp. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, March 27, 1995 and is approximately twenty-nine years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Hertz Local Edition Corp.
Network Visualizer
Advertisements
Key People
Who own Hertz Local Edition Corp.
Name | |
---|---|
Paul Stone 10 |
President
Chief Executive Officer
|
Vacant Vacant 1 |
President
|
Matthew C. Potalivo 26 |
Treasurer
Secretary
Assistant Secretary
|
Collen Batcheler 23 |
Secretary
Vp
|
John C. Burns 27 |
Vice President
Assistant Treasurer
|
Marc Havis 25 |
Vice President
Sr Vp, Global Tax
Vp Global Tax
|
Clark Dubin 23 |
Vice President
Assistant Secretary
|
Thomas Kennedy 47 |
NonDir
NonPres
President
Director
Vice President
Finance
|
Scott Massengill 29 |
NonTreas
Treasurer
Vice President
|
Richard Frecker 27 |
NonDir
NonSec
Secretary
Director
Vice President
Assistant Secretary
Executive Vice Presi
General Counsel
Deputy Generel Couns
|
Robin C. Kramer 10 |
NonDir
Director
|
J. Jeffrey Zimmerman 22 |
Chairman
Secretary
|
John P. Tague 15 |
Chairman
President
CEO
Director
|
Mark P. Frissora 15 |
Chairman
President
Director
|
Elyse Douglas 22 |
President
Treasurer
Director
Vice President
|
Scott P. Sider 12 |
President
Director
Secretary
|
Alexandria P. Marren 11 |
President
Director
NonDir
NonPres
|
Daniel P. Flynn 10 |
President
Director
|
Vacant Vacant 6 |
President
|
Simon Ellis 6 |
President
Vice President
|
Joseph R. Nothwang 4 |
President
Director
Director
|
Alexandria Marren 3 |
Chief Executive Officer
|
Antoinette Duah 26 |
Treasurer
Secretary
Assistant Secretary
|
Evan Repousis 21 |
Treasurer
Secretary
Assistant Treasurer
|
Scoll Massengill 7 |
Treasurer
|
Thomas Sabatino 21 |
Secretary
Vice President
|
Kenny Cheung 16 |
Director
|
M. David Galainena 15 |
Secretary
Vp
|
Paul J. Siracusa 11 |
Director
Director
Vice President
|
Galainena 9 |
Director
Vice President
|
Harold E. Rolfe 9 |
Secretary
|
Joseph E. McPherson 6 |
Director
|
Evan Repousla 1 |
Director
Assistant Treasurer
|
Brian Corsl |
Director
Assistant Treasurer
|
J. Jeffrey Zimmeman |
Secretary
Vice President
|
Mark E. Johnson 26 |
Vice President
Assistant Treasurer
|
Richard P. McEvily 23 |
Vice President
Deputy General Couns
Deputy Gc
|
Julie Drake 21 |
Vice President
Assistant Secretary
|
Stephen A. Blum 18 |
Vice President
Real Estate
|
Bill Murphy 18 |
Vice President
Global Tax
Taxes
|
Mike Holdgrafer 17 |
Vice President
Real Estate
|
Randall White 16 |
Vice President
Employment Law
Labor
Labour Employment La
|
Thomas J. Santorelli 15 |
Vice President
Insurance
|
Richard P. McEvilly 8 |
Vice President
|
Robert Barton 8 |
Vice President
|
Michael E. Holdgrefer |
Vice President
|
Raymond Balistori |
Vice President
|
Thomas A. Sabella |
Vice President
|
Joseph C. Delio |
Vice President
|
John Szot 26 |
Assistant Sec.
Assistant Secretary
|
Monica Sell 25 |
Assistant Secretary
|
Raymond Batistoni 20 |
Assistant Secretary
|
William Langston 19 |
Assistant Secretary
|
Brian Waldbaum 19 |
Assistant Secretary
|
Kelly Kirk Shryoc 19 |
Assistant Treasurer
|
Adam R. Schloss 18 |
Assistant Secretary
|
Lesley Costello 18 |
Assistant Secretary
|
Neale R. Bedrock 18 |
Assistant Secretary
|
Allison Ash 17 |
Assistant Secretary
|
John J. Fusco 17 |
Assistant Secretary
|
Albert Watson 16 |
Assistant Secretary
|
Lesley Burkert 16 |
Assistant Secretary
|
David B. Friedman 16 |
Assistant Secretary
|
Edward Walsh 15 |
Assistant Secretary
|
William Walker 15 |
Assistant Secretary
|
Dennis G. McGinley 15 |
Assistant Secretary
|
Terai Griffith Spence 14 |
Assistant Secretary
|
John C. Bums 14 |
Assistant Treasurer
|
Taylor Alexandria Stevens 14 |
Assistant Secretary
|
Anthony C. Flore 14 |
Assistant Secretary
|
Jeannie C. Henry 12 |
Assistant Secretary
|
Al-Lynn Symmons 12 |
Assistant Secretary
|
Marcia Davis-Allison 10 |
Assistant Secretary
|
Kevin T. McLver 7 |
Assistant Secretary
|
Antonette Duah 2 |
Assistant Secretary
|
John C. Burne 2 |
Assistant Treasurer
|
Matthew C. Polapivo 1 |
Assistant Secretary
|
Raymond Babalord 1 |
Assistant Secretary
|
Neele Bedrock 1 |
Assistant Secretary
|
Fernande Cruz 1 |
Assistant Secretary
|
William Langsion 1 |
Assistant Secretary
|
Spence Terai Griffith |
Assistant Secretary
|
Loslay Burkcrt |
Assistant Secretary
|
John C. Burma |
Assistant Treasurer
|
Brian P. John |
Assistant Secretary
|
Brian Watdbaum |
Assistant Secretary
|
Julle Drake |
Assistant Secretary
|
Antonette Dursh |
Assistant Secretary
|
Richard P. McEvlly |
Assistant Secretary
|
Brian Waldbauth |
Assistant Secretary
|
Alan Weisblat |
Assistant Secretary
|
Showing 8 records out of 91
Known Addresses for Hertz Local Edition Corp.
Corporate Filings for Hertz Local Edition Corp.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F99000003700 |
Date Filed: | Tuesday, July 20, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11027206 |
Date Filed: | Tuesday, June 4, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01931056 |
Date Filed: | Monday, March 27, 1995 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C24022-1998 |
Date Filed: | Tuesday, October 13, 1998 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Monroe |
State ID: | 2359117 |
Date Filed: | Tuesday, March 23, 1999 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/4/1996 | Application For Certificate Of Authority | ||
8/15/1996 | Assumed Name Certificate | ||
1/26/1998 | Application For Amended Certificate Of Authority | ||
10/13/1998 | Foreign Qualification | ||
3/23/1999 | Name History/Actual | Hertz Local Edition Corp. | |
3/23/1999 | Name History/Actual | Hertz Local Edition Corp. | |
10/6/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/8/2000 | Annual List | ||
10/16/2001 | Annual List | ||
11/12/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
11/14/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/11/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/10/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/29/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
10/20/2008 | Annual List | 08/09 | |
11/2/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/20/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/5/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
9/11/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
9/4/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
9/16/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
8/13/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
8/31/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/19/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/21/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Hertz Local Edition Corp..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Hertz Local Edition Corp. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
225 Brae Blvd Park Ridge, NJ 07656
1911 Tamiami Trl E Naples, FL 34112
999 Vanderbilt Beach Rd Naples, FL 34108
160 Aviation Dr N Naples, FL 34104
850 Seagate Dr Naples, FL 34103
18510 Statesville Rd Cornelius, NC 28031
225 Brae Boulevard Park Park Ridge, NJ 07656
8501 Williams Rd Estero, FL 33928
These addresses are known to be associated with Hertz Local Edition Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records