Search icon

BROAD U.S.A. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DEZHI YANG Chief Executive Officer 401 HACKENSACK AVENUE, STE 503, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
BROAD U.S.A. INC. DOS Process Agent 401 HACKENSACK AVENUE, STE 503, HACKENSACK, NJ, United States, 07601

Links between entities

Type:
Headquarter of
Company Number:
000787752
State:
RHODE ISLAND
RHODE ISLAND profile:

Unique Entity ID

Unique Entity ID:
GRGBBDKGJYU5
CAGE Code:
8JQT0
UEI Expiration Date:
2026-05-22

Business Information

Division Name:
BROAD U.S.A INC.
Activation Date:
2025-05-26
Initial Registration Date:
2020-03-24

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State