Search icon

BCA ENTERPRISE I, INC.

Company Details

Name: BCA ENTERPRISE I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2005 (19 years ago)
Date of dissolution: 14 Sep 2017
Entity Number: 3274327
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 390 5TH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BOBBY PAE Agent 390 5TH AVENUE, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
BOBBY PAE DOS Process Agent 390 5TH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BOBBY PAE Chief Executive Officer 42 BERKERY PL, ALPINE, NJ, United States, 07620

History

Start date End date Type Value
2007-10-16 2015-07-22 Address 390 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-10-28 2015-07-22 Address 390 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170914000191 2017-09-14 CERTIFICATE OF DISSOLUTION 2017-09-14
150722002018 2015-07-22 BIENNIAL STATEMENT 2013-10-01
071016002484 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051028000135 2005-10-28 CERTIFICATE OF INCORPORATION 2005-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
170665 WH VIO INVOICED 2011-12-15 100 WH - W&M Hearable Violation
140389 WH VIO INVOICED 2010-08-05 100 WH - W&M Hearable Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300662 Fair Labor Standards Act 2013-01-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-29
Termination Date 2013-09-25
Date Issue Joined 2013-03-15
Section 0201
Sub Section DO
Status Terminated

Parties

Name PEREZ,
Role Plaintiff
Name BCA ENTERPRISE I, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State