Name: | WM. H. RYDER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1975 (49 years ago) |
Date of dissolution: | 15 Apr 1996 |
Entity Number: | 387636 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 8822 AVENUE L, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8822 AVENUE L, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
WILLIAM H. RYDER SR. | Chief Executive Officer | 8822 AVENUE L, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1975-12-30 | 1993-01-07 | Address | 8822 AVE L, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070604014 | 2007-06-04 | ASSUMED NAME CORP INITIAL FILING | 2007-06-04 |
960415000010 | 1996-04-15 | CERTIFICATE OF DISSOLUTION | 1996-04-15 |
940105002970 | 1994-01-05 | BIENNIAL STATEMENT | 1993-12-01 |
930107002667 | 1993-01-07 | BIENNIAL STATEMENT | 1992-12-01 |
A282685-2 | 1975-12-30 | CERTIFICATE OF INCORPORATION | 1975-12-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State