Search icon

HERTZ REALTY CORPORATION

Company Details

Entity Name: HERTZ REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Apr 1967 (58 years ago)
Date of dissolution: 25 Apr 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 1997 (28 years ago)
Document Number: 820374
FEI/EIN Number 13-6062555
Address: 225 BRAE BOULEVARD, PARK RIDGE, NJ 07656-7713
Mail Address: 225 BRAE BOULEVARD, PARK RIDGE, NJ 07656-7713
Place of Formation: DELAWARE

Vice President

Name Role Address
MADGETT, ROBERT K. Vice President 225 BRAE BOULEVARD, PARK RIDGE, NJ.
SIDER, WILLIAM Vice President 225 BRAE BOULEVARD, PARK RIDGE, NJ.

Director

Name Role Address
SIDER, WILLIAM Director 225 BRAE BOULEVARD, PARK RIDGE, NJ.
BLAKE, JOHN E Director 225 BRAE BOULEVARD, PARK RIDGE, NJ.

Treasurer

Name Role Address
RILLINGS, ROBERT H. Treasurer 225 BRAE BOULEVARD, PARK RIDGE, NJ.

Assistant Secretary

Name Role Address
SZOT, JOHN Assistant Secretary 225 BRAE BOULEVARD, PARK RIDGE, NJ.

President

Name Role Address
BLAKE, JOHN E President 225 BRAE BOULEVARD, PARK RIDGE, NJ.

Secretary

Name Role Address
HURWITZ, ROBERT Secretary 225 BRAE BOULEVARD, PARK RIDGE, NJ.

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 225 BRAE BOULEVARD, PARK RIDGE, NJ 07656-7713 No data
CHANGE OF MAILING ADDRESS 1996-05-01 225 BRAE BOULEVARD, PARK RIDGE, NJ 07656-7713 No data

Documents

Name Date
WITHDRAWAL 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State