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
Name | Role | Address |
---|---|---|
MR. JACOB PASCUAL | Chief Executive Officer | C/O BCH SECURITIES, INC., 50 BROADWAY, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
DORSEY & WHITNEY LLP | DOS Process Agent | 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
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) |
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