Name: | Ryder Capital Services Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 24 Apr 2000 (25 years ago) |
Date of Dissolution: | 11 Jan 2021 (4 years ago) |
Date of Status Change: | 11 Jan 2021 (4 years ago) |
Identification Number: | 000112152 |
Place of Formation: | DELAWARE |
Principal Address: | 11690 NORTH WEST 105 STREET, MIAMI, FL, 33178, USA |
Mailing Address: | 11690 N.W. 105TH STREET, MIAMI, FL, 33178-1103, USA |
Purpose: | DELIVERING VALUE-ADDED FINANCIAL PRODUCTS AND SERVICES TO CUSTOMERS INCLUDING LEASING OF NEW AND USED EQUIPMENT, WORKING CAPITAL LENDING, AND LONG-TERM FINANCING. |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOHN J DIEZ | PRESIDENT | 11690 NW 105 ST. MIAMI, FL 33178 USA |
Name | Role | Address |
---|---|---|
W. DANIEL SUSIK | TREASURER | 11690 NW 105 STREET MIAMI, FL 33178 USA |
Name | Role | Address |
---|---|---|
ROBERT D FATOVIC | SECRETARY | 11690 NW 105 STREET MIAMI, FL 33178 USA |
Name | Role | Address |
---|---|---|
MARIA ALONSO | ASST. TREASURER | 11690 NW 105 ST. MIAMI, FL 33178 USA |
Name | Role | Address |
---|---|---|
ROBERT E SANCHEZ | DIRECTOR | 11690 NW 105 STREET MIAMI, FL 33178 USA |
ROBERT D FATOVIC | DIRECTOR | 11690 NW 105 STREET MIAMI, FL 33178 USA |
SCOTT T PARKER | DIRECTOR | 11690 NW 105 ST. MIAMI, FL 33178 USA |
Number | Name | File Date |
---|---|---|
202185839310 | Application for Certificate of Withdrawal | 2021-01-11 |
202034595510 | Annual Report | 2020-02-18 |
201986358310 | Annual Report | 2019-02-11 |
201858266820 | Annual Report | 2018-02-14 |
201734501850 | Annual Report | 2017-02-22 |
201692831510 | Annual Report | 2016-02-22 |
201566467120 | Statement of Change of Registered/Resident Agent Office | 2015-07-28 |
201555507820 | Annual Report | 2015-02-23 |
201436242880 | Annual Report - Amended | 2014-02-26 |
201436206990 | Annual Report | 2014-02-26 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State