Search icon

BCH SECURITIES INC.

Company Details

Name: BCH SECURITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1996 (28 years ago)
Date of dissolution: 07 Feb 2000
Entity Number: 2080595
ZIP code: 10177
County: New York
Place of Formation: New York
Address: 250 PARK AVENUE, NEW YORK, NY, United States, 10177
Principal Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. JACOB PASCUAL Chief Executive Officer C/O BCH SECURITIES, INC., 50 BROADWAY, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
DORSEY & WHITNEY LLP DOS Process Agent 250 PARK AVENUE, NEW YORK, NY, United States, 10177

History

Start date End date Type Value
1997-11-28 1998-11-23 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 10
1996-11-01 1999-02-04 Address 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000207000453 2000-02-07 CERTIFICATE OF DISSOLUTION 2000-02-07
990204002465 1999-02-04 BIENNIAL STATEMENT 1998-11-01
981123000560 1998-11-23 CERTIFICATE OF AMENDMENT 1998-11-23
980721000626 1998-07-21 CERTIFICATE OF AMENDMENT 1998-07-21
980721000611 1998-07-21 CERTIFICATE OF CORRECTION 1998-07-21
971128000047 1997-11-28 CERTIFICATE OF AMENDMENT 1997-11-28
961101000108 1996-11-01 CERTIFICATE OF INCORPORATION 1996-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State