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) |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9101200 | Motor Vehicle Personal Injury | 1991-02-19 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DACOSTA, |
Role | Plaintiff |
Name | NYRAC INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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