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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BUDGET GROUP INC., 4225 NAPERVILLE ROAD, LISLE, IL, United States, 60532 |
Name | Role | Address |
---|---|---|
SANFORD MILLER | Chief Executive Officer | 4225 NAPERVILLE ROAD, LISLE, IL, United States, 60532 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State