Search icon

BROAD CAPITAL ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROAD CAPITAL ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1989 (36 years ago)
Entity Number: 1342772
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 152 WEST 57TH ST, 54TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY HUBERFELD DOS Process Agent 152 WEST 57TH ST, 54TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MURRAY HUBERFELD Chief Executive Officer 152 WEST 57TH ST, 54TH FL, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000944941

Latest Filings

Form type:
SC 13D/A
Filing date:
1997-02-20
File:
Form type:
SC 13D/A
Filing date:
1996-09-17
File:

History

Start date End date Type Value
1999-05-05 2013-04-22 Address 152 WEST 57TH STREET, 54TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-05-05 2013-04-22 Address 152 WEST 57TH STREET, 54TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-05-05 2013-04-22 Address 152 WEST 57TH STREET, 54TH FLOO, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-06-27 1999-05-05 Address 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1989-04-10 1996-06-27 Address ATT DAVID SCHICK, 319 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422002434 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110427002911 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090406002595 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070427002874 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050527002198 2005-05-27 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State