Name: | RYDER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1989 (36 years ago) |
Date of dissolution: | 14 Mar 1996 |
Entity Number: | 1317466 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 144 LENOX ROAD, NORTH BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 LENOX ROAD, NORTH BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THOMAS J. RYDER | Chief Executive Officer | 144 LENOX ROAD, NORTH BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-13 | 2023-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-28 | 2022-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-28 | 2022-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-11 | 2022-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-01-18 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-01-18 | 1994-01-12 | Address | 144 LENOX ROAD, NORTH BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960314000178 | 1996-03-14 | CERTIFICATE OF DISSOLUTION | 1996-03-14 |
940112002613 | 1994-01-12 | BIENNIAL STATEMENT | 1994-01-01 |
B730273-3 | 1989-01-18 | CERTIFICATE OF INCORPORATION | 1989-01-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
348017559 | 0216000 | 2025-01-31 | 687 EAST 137TH STREET, BRONX, NY, 10454 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 2256755 |
Health | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0303402 | Motor Vehicle Personal Injury | 2003-07-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HEINEMAN |
Role | Plaintiff |
Name | RYDER SYSTEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 1500 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 0 |
Filing Date | 1996-09-20 |
Termination Date | 1999-06-14 |
Date Issue Joined | 1997-09-19 |
Section | 0621 |
Parties
Name | PARSELL |
Role | Plaintiff |
Name | RYDER SYSTEMS, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State