Name: | RYDER AUTOMOTIVE OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1991 (34 years ago) |
Date of dissolution: | 14 Apr 1998 |
Branch of: | RYDER AUTOMOTIVE OPERATIONS, INC., Florida (Company Number S51596) |
Entity Number: | 1566231 |
ZIP code: | 10019 |
County: | Erie |
Place of Formation: | Florida |
Principal Address: | 1450 W LONG LAKE ROAD, TROY, MI, United States, 48007 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RANDALL E WEST | Chief Executive Officer | 1450 W LONG LAKE ROAD, TROY, MI, United States, 48007 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-23 | 1997-09-08 | Address | 3600 NORTH WEST 82ND AVENUE, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1993-08-23 | Address | 3600 N.W. 82ND AVENUE, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1997-09-08 | Address | 3600 N.W. 82ND AVENUE, MIAMI, FL, 33166, USA (Type of address: Principal Executive Office) |
1991-07-29 | 1997-09-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980414000012 | 1998-04-14 | CERTIFICATE OF TERMINATION | 1998-04-14 |
970908002141 | 1997-09-08 | BIENNIAL STATEMENT | 1997-07-01 |
930823002326 | 1993-08-23 | BIENNIAL STATEMENT | 1993-07-01 |
930616002248 | 1993-06-16 | BIENNIAL STATEMENT | 1992-07-01 |
911126000202 | 1991-11-26 | CERTIFICATE OF MERGER | 1991-12-31 |
910729000067 | 1991-07-29 | APPLICATION OF AUTHORITY | 1991-07-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State