Search icon

BROADWOOD CAPITAL, INC.

Company Details

Name: BROADWOOD CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2002 (23 years ago)
Entity Number: 2735223
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 west 56th street,, 3rd floor, NEW YORK, NY, United States, 10019
Principal Address: 724 FIFTH AVE, 9TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL C BRADSHER Chief Executive Officer 724 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 west 56th street,, 3rd floor, NEW YORK, NY, United States, 10019

Central Index Key

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.

CIK number:
0001278387
Phone:
212-508-5735

Latest Filings

Form type:
4
File number:
000-11634
Filing date:
2025-04-10
File:
Form type:
4
File number:
000-11634
Filing date:
2025-04-07
File:
Form type:
4
File number:
000-11634
Filing date:
2025-04-02
File:
Form type:
4
File number:
000-11634
Filing date:
2025-03-28
File:
Form type:
4
File number:
000-11634
Filing date:
2025-03-25
File:

History

Start date End date Type Value
2020-12-14 2024-08-06 Address 142 WEST 57TH STREET, 11TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-03-16 2020-12-14 Address 724 FIFTH AVE, 9TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-03-16 2024-08-06 Address 724 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-03-15 2006-03-16 Address 9TH FLOOR, 724 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-03-17 2006-03-16 Address 767 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806002161 2024-08-05 CERTIFICATE OF AMENDMENT 2024-08-05
201214000061 2020-12-14 CERTIFICATE OF AMENDMENT 2020-12-14
140325002294 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120329002803 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100222002455 2010-02-22 BIENNIAL STATEMENT 2010-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State