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
Name | Role | Address |
---|---|---|
NEAL C BRADSHER | Chief Executive Officer | 724 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 west 56th street,, 3rd floor, NEW YORK, NY, United States, 10019 |
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.
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) |
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