Search icon

RYDER LAST MILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RYDER LAST MILE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1973 (52 years ago)
Entity Number: 255260
ZIP code: 10528
County: Nassau
Place of Formation: California
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 6000 WINDWARD PARKWAY, ALPHARETTA, GA, United States, 30005

Chief Executive Officer

Name Role Address
J. STEVEN SENSING Chief Executive Officer 6000 WINDWARD PARKWAY, ALPHARETTA, GA, United States, 30005

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 11690 NW 105 ST., MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 6000 WINDWARD PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 11690 NW 105 ST., MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 11690 NW 105 ST., MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304001372 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301001122 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210607000590 2021-06-07 CERTIFICATE OF CHANGE 2021-06-07
210301061088 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190829060137 2019-08-29 BIENNIAL STATEMENT 2019-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State