Search icon

RICHEY ELECTRONICS, INC.

Company Details

Name: RICHEY ELECTRONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1996 (29 years ago)
Date of dissolution: 31 Mar 1999
Entity Number: 1989952
ZIP code: 92641
County: Suffolk
Place of Formation: Delaware
Address: ATTN: RICHARD N BERGER, 7441 LINCOLN WAY, GARDEN GROVE, CA, United States, 92641
Principal Address: 7441 LINCOLN WAY, GARDEN GROVE, CA, United States, 92842

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: RICHARD N BERGER, 7441 LINCOLN WAY, GARDEN GROVE, CA, United States, 92641

Chief Executive Officer

Name Role Address
WILLIAM C CACCIATORE Chief Executive Officer 7441 LINCOLN WAY, GARDEN GROVE, CA, United States, 92842

History

Start date End date Type Value
1996-10-04 1998-01-27 Address 7441 LINCOLN WAY, GARDEN GROVE, CA, 92641, USA (Type of address: Service of Process)
1996-01-12 1996-10-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990329000894 1999-03-29 CERTIFICATE OF MERGER 1999-03-31
980127002054 1998-01-27 BIENNIAL STATEMENT 1998-01-01
961004000532 1996-10-04 CERTIFICATE OF MERGER 1996-10-04
960112000390 1996-01-12 APPLICATION OF AUTHORITY 1996-01-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State