Search icon

RAY BLOCHER COMPONENTS, INC.

Headquarter

Company Details

Name: RAY BLOCHER COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1979 (46 years ago)
Date of dissolution: 08 Jan 2009
Entity Number: 531399
ZIP code: 33467
County: New York
Place of Formation: New York
Address: 8562 WHITE EGRET WAY, LAKE WORTH, FL, United States, 33467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAY BLOCHER Chief Executive Officer 8562 WHITE EGRET WAY, LAKE WORTH, FL, United States, 33467

DOS Process Agent

Name Role Address
RAYMOND BLOCHER DOS Process Agent 8562 WHITE EGRET WAY, LAKE WORTH, FL, United States, 33467

Links between entities

Type:
Headquarter of
Company Number:
F96000001525
State:
FLORIDA

History

Start date End date Type Value
1994-08-01 2007-01-30 Address 5700 LAKE WORTH ROAD, SUITE 311-3, LAKE WORTH, FL, 33463, USA (Type of address: Chief Executive Officer)
1993-06-10 1994-08-01 Address 8562 WHITE EGRET WAY, LAKE WORTH, FL, 33467, USA (Type of address: Chief Executive Officer)
1993-06-10 1994-08-01 Address 5700 LAKE WORTH ROAD, SUITE 311-3, LAKE WORTH, FL, 33463, USA (Type of address: Principal Executive Office)
1993-06-10 2007-01-30 Address 5700 LAKE WORTH ROAD, SUITE 311-3, LAKE WORTH, FL, 33463, USA (Type of address: Service of Process)
1979-01-05 1993-06-10 Address 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170317084 2017-03-17 ASSUMED NAME LLC INITIAL FILING 2017-03-17
090108000884 2009-01-08 CERTIFICATE OF DISSOLUTION 2009-01-08
090105002568 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070130002583 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050301002024 2005-03-01 BIENNIAL STATEMENT 2005-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State