Name: | BROAD COMM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1997 (28 years ago) |
Entity Number: | 2132006 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 382 FOREST AVENUE, 382 FOREST AVENUE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS LIBIN | DOS Process Agent | 382 FOREST AVENUE, 382 FOREST AVENUE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
LOUIS LIBIN | Chief Executive Officer | 382 FOREST AVENUE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-02 | 2019-04-15 | Address | 382 FOREST AVENUE, 382 FOREST AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2015-04-02 | 2019-04-15 | Address | 382 FOREST AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2014-01-03 | 2015-04-02 | Address | 382 FOREST AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2014-01-03 | 2015-04-02 | Address | LOUIS LIBIN, 382 FOREST AVENUE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2014-01-03 | 2015-04-02 | Address | LOUIS LIBIN, 382 FOREST AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220819000889 | 2022-08-19 | BIENNIAL STATEMENT | 2021-04-01 |
190415060155 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170404006181 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150402006625 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
140103006011 | 2014-01-03 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State