BROAD CAPITAL ASSOCIATES INC.

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
Name | Role | Address |
---|---|---|
MURRAY HUBERFELD | DOS Process Agent | 152 WEST 57TH ST, 54TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MURRAY HUBERFELD | Chief Executive Officer | 152 WEST 57TH ST, 54TH FL, NEW YORK, NY, United States, 10019 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State