Search icon

NYRAC INC.

Company Details

Name: NYRAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1985 (40 years ago)
Date of dissolution: 02 Jun 2005
Entity Number: 996112
ZIP code: 60532
County: Queens
Place of Formation: New York
Address: C/O BUDGET GROUP INC., 4225 NAPERVILLE ROAD, LISLE, IL, United States, 60532
Principal Address: ATTN: TAX DEPARTMENT, 4225 NAPERVILLE ROAD, LISLE, IL, United States, 60532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BUDGET GROUP INC., 4225 NAPERVILLE ROAD, LISLE, IL, United States, 60532

Chief Executive Officer

Name Role Address
SANFORD MILLER Chief Executive Officer 4225 NAPERVILLE ROAD, LISLE, IL, United States, 60532

History

Start date End date Type Value
2001-05-17 2003-05-14 Address C/O BUDGET GROUP INC., 4225 NAPERVILLE RD, LISLE, IL, 60532, USA (Type of address: Service of Process)
2001-05-17 2003-05-14 Address 4225 NAPERVILLE RD, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)
2001-05-17 2003-05-14 Address ATTN: TAX DEPT, 4225 NAPERVILLE RD, LISLE, IL, 60532, USA (Type of address: Principal Executive Office)
1999-09-15 2001-05-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-29 2001-05-17 Address 4225 NAPERVILLE ROAD, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050602000280 2005-06-02 CERTIFICATE OF MERGER 2005-06-02
030514002273 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010517003100 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990915001394 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980102000707 1998-01-02 CERTIFICATE OF MERGER 1998-01-02

Court Cases

Court Case Summary

Filing Date:
2004-08-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MARTIN
Party Role:
Plaintiff
Party Name:
NYRAC INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-03-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MINTER
Party Role:
Plaintiff
Party Name:
NYRAC INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-04-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MARTIN,
Party Role:
Plaintiff
Party Name:
NYRAC INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State