Name: | ONE RYDER ROAD L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Nov 2018 (6 years ago) |
Date of dissolution: | 23 Jun 2023 |
Entity Number: | 5448114 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 RYDER ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
ONE RYDER ROAD L.L.C. | DOS Process Agent | 1 RYDER ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-19 | 2023-08-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-12-19 | 2023-08-22 | Address | 1 RYDER ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
2018-11-26 | 2022-12-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-11-26 | 2022-12-19 | Address | 1 RYDER ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822002875 | 2023-06-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-06-23 |
221219002864 | 2022-11-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-30 |
221128002327 | 2022-11-28 | BIENNIAL STATEMENT | 2022-11-01 |
201116060182 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
190429000876 | 2019-04-29 | CERTIFICATE OF PUBLICATION | 2019-04-29 |
181126010036 | 2018-11-26 | ARTICLES OF ORGANIZATION | 2018-11-26 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State