Suspended - FTB
Updated 3/23/2025 4:24:42 PM

Bcga Inc

Bcga Inc is a General Corporation located in Scottsdale, AZ. Established on December 13, 2019, this corporation is officially registered under the document number 4538690 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 6929 N Hayden Rd Ste C4-511, Scottsdale, AZ 85250, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Rocket Corporate Services Inc. as its official registered agent.

Filing information

Company Name Bcga Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4538690
Date Filed December 13, 2019
Company Age 5 years 4 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 02/29/2020
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Bcga Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

6929 N Hayden Rd Ste C4-511
Scottsdale, AZ 85250

Mailing Address

6929 N Hayden Rd Ste C4-511
Scottsdale, AZ 85250

Agent

1505 Corporation
Rocket Corporate Services Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Christopher Mays
2804 Gateway Oaks Drive #100, Sacramento, Ca

Cori Ann Crosthwaite
2804 Gateway Oaks Drive #100, Sacramento, Ca

Edna L Perry
2804 Gateway Oaks Drive #100, Sacramento, Ca

Jason Batalla
2804 Gateway Oaks Drive #100, Sacramento, Ca

Jody Moua
2804 Gateway Oaks Drive #100, Sacramento, Ca

Leticia Burleson-herrera
2804 Gateway Oaks Drive #100, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type System Amendment - Pending Suspension
Filed Date 1/25/2022
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 5/11/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/25/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 12/13/2019
Effective Date
Description

Document Images