Search icon

WM. H. RYDER INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8822 AVENUE L, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
WILLIAM H. RYDER SR. Chief Executive Officer 8822 AVENUE L, BROOKLYN, NY, United States, 11236

History

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)

Filings

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