Name: | BCA MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1975 (50 years ago) |
Entity Number: | 367616 |
ZIP code: | 18333 |
County: | Nassau |
Place of Formation: | New York |
Address: | 986 HIDEAWAYHILL RD, PO BOX 757, KRESGEVILLE, PA, United States, 18333 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN GROSSMAN | Chief Executive Officer | 986 HIDEAWAYHILL RD, PO BOX 757, KRESGEVILLE, PA, United States, 18333 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 986 HIDEAWAYHILL RD, PO BOX 757, KRESGEVILLE, PA, United States, 18333 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-17 | 2013-04-30 | Address | 101 HIDEAWAYHILL, KRESGEVILLE, PA, 18333, USA (Type of address: Principal Executive Office) |
2003-04-17 | 2013-04-30 | Address | 101 HIDEAWAYHILL RD, PO BOX 757, KRESGEVILLE, PA, 18333, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2013-04-30 | Address | 101 HIDEAWAYHILL RD, PO BOX 757, KRESGEVILLE, PA, 18333, USA (Type of address: Service of Process) |
1992-11-25 | 2003-04-17 | Address | 1108 MERRICK AVE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2003-04-17 | Address | 1108 MERRICK AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130430002131 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110502003021 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
20100820030 | 2010-08-20 | ASSUMED NAME LLC INITIAL FILING | 2010-08-20 |
090403002643 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070411003105 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State