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
Name | Role | Address |
---|---|---|
RAY BLOCHER | Chief Executive Officer | 8562 WHITE EGRET WAY, LAKE WORTH, FL, United States, 33467 |
Name | Role | Address |
---|---|---|
RAYMOND BLOCHER | DOS Process Agent | 8562 WHITE EGRET WAY, LAKE WORTH, FL, United States, 33467 |
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) |
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