Search icon

BCA FINANCIAL SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BCA FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2010 (15 years ago)
Branch of: BCA FINANCIAL SERVICES, INC., Florida (Company Number P16307)
Entity Number: 3982666
ZIP code: 33157
County: Albany
Place of Formation: Florida
Address: 18001 OLD CUTLER RD., STE. 462, MIAMI, FL, United States, 33157
Principal Address: 18001 OLD CUTLER RD.,, SUITE 462, MIAMI, FL, United States, 33157

Contact Details

Phone +1 305-909-2200

DOS Process Agent

Name Role Address
BCA FINANCIAL SERVICES, INC. DOS Process Agent 18001 OLD CUTLER RD., STE. 462, MIAMI, FL, United States, 33157

Chief Executive Officer

Name Role Address
PAMELA E. KIRCHNER Chief Executive Officer 18001 OLD CUTLER RD.,, SUITE 462, MIAMI, FL, United States, 33157

Licenses

Number Status Type Date End date
1370235-DCA Active Business 2010-09-10 2025-01-31

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 18001 OLD CUTLER RD.,, SUITE 462, MIAMI, FL, 33157, USA (Type of address: Chief Executive Officer)
2020-08-05 2024-08-01 Address 18001 OLD CUTLER RD., STE. 462, MIAMI, FL, 33157, USA (Type of address: Service of Process)
2012-08-16 2024-08-01 Address 18001 OLD CUTLER RD.,, SUITE 462, MIAMI, FL, 33157, USA (Type of address: Chief Executive Officer)
2010-08-09 2020-08-05 Address 18001 OLD CUTLER RD., STE. 462, MIAMI, FL, 33157, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801035039 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801002707 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200805060146 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180801007862 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140804006338 2014-08-04 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660205 CL VIO INVOICED 2023-06-26 375 CL - Consumer Law Violation
3660204 LL VIO INVOICED 2023-06-26 375 LL - License Violation
3581031 RENEWAL INVOICED 2023-01-12 150 Debt Collection Agency Renewal Fee
3555345 RENEWAL INVOICED 2022-11-17 150 Debt Collection Agency Renewal Fee
3293258 RENEWAL INVOICED 2021-02-08 150 Debt Collection Agency Renewal Fee
3276236 RENEWAL INVOICED 2020-12-30 150 Debt Collection Agency Renewal Fee
2958052 RENEWAL INVOICED 2019-01-07 150 Debt Collection Agency Renewal Fee
2938397 RENEWAL INVOICED 2018-12-04 150 Debt Collection Agency Renewal Fee
2541590 RENEWAL INVOICED 2017-01-27 150 Debt Collection Agency Renewal Fee
2534196 RENEWAL INVOICED 2017-01-18 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2023-03-21
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent withdrawn
Date:
2017-01-18
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2013-09-30
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2009-10-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FAHME
Party Role:
Plaintiff
Party Name:
BCA FINANCIAL SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State