THE BLOCHER HOMES, INC.

Name: | THE BLOCHER HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1902 (123 years ago) |
Date of dissolution: | 01 Oct 2024 |
Entity Number: | 27709 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT/CEO, 2235 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT/CEO, 2235 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-19 | 2024-10-01 | Address | ATTN: PRESIDENT/CEO, 2235 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
1973-07-30 | 2013-02-19 | Address | 135 EVANS ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039991 | 2024-10-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-01 |
130219001188 | 2013-02-19 | CERTIFICATE OF AMENDMENT | 2013-02-19 |
B597161-2 | 1988-02-01 | ASSUMED NAME CORP INITIAL FILING | 1988-02-01 |
A88755-3 | 1973-07-30 | CERTIFICATE OF AMENDMENT | 1973-07-30 |
285645 | 1961-09-05 | CERTIFICATE OF AMENDMENT | 1961-09-05 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State