Name: | BROAD FACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2005 (19 years ago) |
Entity Number: | 3287155 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 550 7TH AVE, 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 100 INIP DRIVE, INWOOD, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROAD FACTORS CORP. | DOS Process Agent | 550 7TH AVE, 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
IRVING ELIAS | Chief Executive Officer | 550 7TH AVE, 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-29 | 2017-12-29 | Address | 550 7TH AVE, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-02-29 | 2016-03-29 | Address | 1400 BROADWAY, 29TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2016-03-29 | Address | 195 MEADOWVIEW AVE, HEWLETT BAY PARK, NY, 11557, USA (Type of address: Principal Executive Office) |
2008-02-29 | 2016-03-29 | Address | 1400 BROADWAY, 29TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-11-30 | 2008-02-29 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060058 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171229006141 | 2017-12-29 | BIENNIAL STATEMENT | 2017-11-01 |
160329002054 | 2016-03-29 | BIENNIAL STATEMENT | 2015-11-01 |
100305002766 | 2010-03-05 | BIENNIAL STATEMENT | 2009-11-01 |
080229002047 | 2008-02-29 | BIENNIAL STATEMENT | 2007-11-01 |
051130000974 | 2005-11-30 | CERTIFICATE OF INCORPORATION | 2005-11-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State