Ryder Capital Services Corporation Overview
Ryder Capital Services Corporation filed as a Foreign Business Corporation in the State of New York on Monday, April 24, 2000 and is approximately twenty-four years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ryder Capital Services Corporation
Network Visualizer
Advertisements
Key People
Who own Ryder Capital Services Corporation
Name | |
---|---|
Art A. Garcia 35 |
Chief Executive Officer
President
CEO
Director
Senior Vp
Controller
NonPres
|
Robert E. Sanchez 31 |
Chairman
President
Director
NonDir
|
W. Daniel Susik 31 |
Treasurer
Senior Vp
Vice President
Senior Vice Presiden
NonTreas
|
Alfred C. Nguy 26 |
Treasurer
Assistant Treas.
|
Susan F. Rabin 25 |
Treasurer
Assistant Treas.
Assistant Treasurer
|
Kevin C. Cusano 14 |
Treasurer
Assistant Treasurer
|
Joaquin A. Alonso 13 |
Treasurer
Assistant Treas.
|
Bradenk Moll |
Treasurer
|
Alfred C. Ngvy |
Treasurer
|
Gregory T. Swienton 39 |
Director
|
Robert D. Fatovic 36 |
Director
Secretary
Executive Vp
Vice President
Chief Legal Officer
Corporate S
Corporate Secretary
Executive Vice Presi
Clo and Corporate S
NonSec
|
Mark T. Jamieson 17 |
Director
|
David M. Beilin 11 |
Secretary
Assistant Sec.
Assistant Secretary
|
Robert E. Sanchez-Chair 5 |
Director
|
Greogory T. Swienton |
Director
|
Scott Allen 9 |
Vice President
Controller
|
Kathleen E. Rossi 9 |
Vice President
Tax
|
Frank Mullen 8 |
Vice President
Controller
|
Amy E. Wagner 7 |
Vice President
Risk Management
Vp-Risk Management
|
Robert D. Fatoric 1 |
Vice President
|
Veronica Espinoza 12 |
Assistant Treasurer
|
Carlos F. Betancourt 11 |
Assistant Treasurer
|
Yolotzin Fernandez 11 |
Assistant Treasurer
|
Jorge Duarte 10 |
Assistant Treas.
Assistant Treasurer
|
Braden Moll 10 |
Assistant Treasurer
Senior Assistant T
Senior at
|
Flora R. Perez 8 |
Assistant Sec.
|
Julie A. Azuaje 8 |
Assistant Secretary
|
Steven P. Goel 7 |
Assistant Treas.
|
Calene F. Candela 7 |
Assistant Treasurer
|
Alena Brenner 7 |
Assistant Secretary
|
Karin E. Vickers 7 |
Assistant Treasurer
|
Jon B. Schmoyer 6 |
Assistant Treasurer
|
Carlene F. Candela |
Assistant Treas.
|
Showing 8 records out of 33
Known Addresses for Ryder Capital Services Corporation
Corporate Filings for Ryder Capital Services Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000006518 |
Date Filed: | Thursday, December 16, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 13209006 |
Date Filed: | Tuesday, April 25, 2000 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02230021 |
Date Filed: | Wednesday, April 19, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C11747-2000 |
Date Filed: | Friday, April 28, 2000 |
Date Expired: | Friday, February 1, 2019 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 2502264 |
Date Filed: | Monday, April 24, 2000 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | Corporate Creations Network,Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/24/2000 | Name History/Actual | Ryder Capital Services Corporation | |
4/25/2000 | Application For Certificate Of Authority | ||
4/28/2000 | Foreign Qualification | ||
5/7/2001 | Annual List | ||
4/25/2002 | Annual List | ||
5/21/2002 | Change of Registered Agent/Office | ||
5/22/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN | |
12/31/2002 | Public Information Report (PIR) | ||
4/16/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
5/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/18/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
4/17/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/15/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/15/2008 | Annual List | 08-09 | |
12/16/2008 | Change of Registered Agent/Office | ||
12/23/2008 | Registered Agent Change | 1FSC VIA REG MAIL 1/6/09 FAB | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
6/8/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/16/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/7/2011 | Annual List | ||
4/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/12/2013 | Annual List | 2013/2014 | |
12/31/2013 | Public Information Report (PIR) | ||
4/14/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/13/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/12/2016 | Annual List | ||
5/20/2016 | Change of Name or Address by Registered Agent | ||
12/31/2016 | Public Information Report (PIR) | ||
4/11/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/11/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/31/2019 | Withdrawal | ||
7/19/2019 | Change of Name or Address by Registered Agent | ||
10/3/2019 | Termination of Foreign Entity |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Ryder Capital Services Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ryder Capital Services Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
1
Known Addresses
These addresses are known to be associated with Ryder Capital Services Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records