Name: | RYDER CAPITAL SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 2000 (25 years ago) |
Date of dissolution: | 04 Feb 2019 |
Entity Number: | 2502264 |
ZIP code: | 10960 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 11690 NW 105TH ST, MIAMI, FL, United States, 33178 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ART A GARCIA | Chief Executive Officer | 11690 NW 105TH ST, MIAMI, FL, United States, 33178 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-13 | 2012-06-01 | Address | 11690 NW 105TH ST, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2008-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-05-08 | 2008-05-13 | Address | 11690 NW 105TH ST, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2010-05-14 | Address | 11690 NW 105TH ST, MIAMI, FL, 33178, USA (Type of address: Principal Executive Office) |
2004-05-18 | 2006-05-08 | Address | 3600 NW 82ND AVE, MIAMI, FL, 33166, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190204000138 | 2019-02-04 | CERTIFICATE OF TERMINATION | 2019-02-04 |
180404007214 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160412006030 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
140410006304 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120601002319 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State