BCA ENTERPRISE I, INC.

Name: | BCA ENTERPRISE I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2005 (20 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
Name | Role | Address |
---|---|---|
BOBBY PAE | Agent | 390 5TH AVENUE, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
BOBBY PAE | DOS Process Agent | 390 5TH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BOBBY PAE | Chief Executive Officer | 42 BERKERY PL, ALPINE, NJ, United States, 07620 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State