THE RAY-BLOCK STATIONERY CO. INC.

Name: | THE RAY-BLOCK STATIONERY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1951 (74 years ago) |
Entity Number: | 67454 |
ZIP code: | 11520 |
County: | Queens |
Place of Formation: | New York |
Address: | 87 MILLER AVENUE, FREEPORT, NY, United States, 11520 |
Principal Address: | 20 HIGH MEADOW LANE, OYSTER BAY COVE, NY, United States, 11771 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EFRAHIN GARCIA | DOS Process Agent | 87 MILLER AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
AARON BLOCH | Chief Executive Officer | 2 SOUTH WOODS ROAD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1960-02-25 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1951-08-02 | 1960-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1951-08-02 | 1995-04-11 | Address | 173-16 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080424021 | 2008-04-24 | ASSUMED NAME CORP DISCONTINUANCE | 2008-04-24 |
20080415006 | 2008-04-15 | ASSUMED NAME CORP INITIAL FILING | 2008-04-15 |
950411002302 | 1995-04-11 | BIENNIAL STATEMENT | 1993-08-01 |
203041 | 1960-02-25 | CERTIFICATE OF AMENDMENT | 1960-02-25 |
8055-136 | 1951-08-02 | CERTIFICATE OF INCORPORATION | 1951-08-02 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State