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)
1993-07-29 2001-05-17 Address 4225 NAPERVILLE ROAD, LISLE, IL, 60532, USA (Type of address: Principal Executive Office)
1993-07-29 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-04-12 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-04-12 1993-07-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-05-10 1991-04-12 Address 300 GARDEN CITY PLAZA, SUITE 538, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

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
930729002092 1993-07-29 BIENNIAL STATEMENT 1993-05-01
910412000294 1991-04-12 CERTIFICATE OF CHANGE 1991-04-12
B229519-3 1985-05-23 CERTIFICATE OF AMENDMENT 1985-05-23
B224898-4 1985-05-10 CERTIFICATE OF INCORPORATION 1985-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9101200 Motor Vehicle Personal Injury 1991-02-19 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-02-19
Termination Date 1991-03-28
Section 1332

Parties

Name DACOSTA,
Role Plaintiff
Name NYRAC INC.
Role Defendant
0201860 Motor Vehicle Personal Injury 2002-03-07 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-03-07
Termination Date 2002-03-28
Section 1441
Status Terminated

Parties

Name MINTER
Role Plaintiff
Name NYRAC INC.
Role Defendant
0002170 Employee Retirement Income Security Act (ERISA) 2000-04-14 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-04-14
Termination Date 2000-06-22
Section 1132

Parties

Name MARTIN,
Role Plaintiff
Name NYRAC INC.
Role Defendant
9805703 Motor Vehicle Personal Injury 1998-09-09 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-09-09
Termination Date 1999-08-06
Section 1441

Parties

Name SINITSKI
Role Plaintiff
Name NYRAC INC.
Role Defendant
9103748 Other Civil Rights 1991-09-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-09-25
Termination Date 1994-02-03
Date Issue Joined 1991-11-20
Pretrial Conference Date 1992-03-16
Section 1981

Parties

Name HARVEY
Role Plaintiff
Name NYRAC INC.
Role Defendant
8802049 Motor Vehicle Personal Injury 1988-06-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-06-30
Termination Date 1989-02-17
Date Issue Joined 1988-08-22
Pretrial Conference Date 1988-12-05
Section 1332

Parties

Name IVERSEN, ANITA, ET ANO
Role Plaintiff
Name NYRAC INC.
Role Defendant
0406675 Motor Vehicle Personal Injury 2004-08-18 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-18
Termination Date 2005-04-07
Date Issue Joined 2004-08-31
Pretrial Conference Date 2004-10-25
Section 1441
Sub Section NR
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name NYRAC INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State