Search icon

RYDER AUTOMOTIVE OPERATIONS, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RANDALL E WEST Chief Executive Officer 1450 W LONG LAKE ROAD, TROY, MI, United States, 48007

History

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)

Filings

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