Name: | BROAD U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1997 (28 years ago) |
Entity Number: | 2123417 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New York |
Address: | 401 HACKENSACK AVENUE, STE 503, HACKENSACK, NJ, United States, 07601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEZHI YANG | Chief Executive Officer | 401 HACKENSACK AVENUE, STE 503, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
BROAD U.S.A. INC. | DOS Process Agent | 401 HACKENSACK AVENUE, STE 503, HACKENSACK, NJ, United States, 07601 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-03 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-03 | 2025-03-03 | Address | 401 HACKENSACK AVENUE, STE 503, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000601 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230905003043 | 2023-09-05 | BIENNIAL STATEMENT | 2023-03-01 |
210505061189 | 2021-05-05 | BIENNIAL STATEMENT | 2021-03-01 |
190306060672 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170317006305 | 2017-03-17 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State