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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: RICHARD N BERGER, 7441 LINCOLN WAY, GARDEN GROVE, CA, United States, 92641 |
Name | Role | Address |
---|---|---|
WILLIAM C CACCIATORE | Chief Executive Officer | 7441 LINCOLN WAY, GARDEN GROVE, CA, United States, 92842 |
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) |
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