Search icon

BROAD OK CORP.

Company Details

Name: BROAD OK CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1992 (33 years ago)
Entity Number: 1655402
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 745 7TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KENNETH F BOYLE Chief Executive Officer 745 7TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1997-04-07 2005-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-07-29 1997-04-07 Address 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1996-07-29 2005-09-26 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1996-07-29 2005-09-26 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1996-06-12 1996-07-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050926002460 2005-09-26 BIENNIAL STATEMENT 2004-07-01
000718002423 2000-07-18 BIENNIAL STATEMENT 2000-07-01
980710002082 1998-07-10 BIENNIAL STATEMENT 1998-07-01
970407001079 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
960729002559 1996-07-29 BIENNIAL STATEMENT 1996-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State