Name: | BROADCAST EQUIPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1971 (54 years ago) |
Entity Number: | 309908 |
ZIP code: | 07040 |
County: | New York |
Place of Formation: | New York |
Address: | 122 WYOMING AVE, MAPLEWOOD, NJ, United States, 07040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANUEL FERREIRA | Chief Executive Officer | 122 WYOMING AVE, MAPLEWOOD, NJ, United States, 07040 |
Name | Role | Address |
---|---|---|
BROADCAST EQUIPMENT CORPORATION | DOS Process Agent | 122 WYOMING AVE, MAPLEWOOD, NJ, United States, 07040 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-09 | 2017-06-01 | Address | 10-35 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1999-06-17 | 2005-08-09 | Address | 10-35 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1999-06-17 | 2017-06-01 | Address | 10-35 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1999-06-17 | 2017-06-01 | Address | 10-35 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1995-04-26 | 1999-06-17 | Address | 10-30 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061867 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060237 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006400 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150605006207 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130724006076 | 2013-07-24 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State