Search icon

BROAD FACTORS CORP.

Company Details

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

DOS Process Agent

Name Role Address
BROAD FACTORS CORP. DOS Process Agent 550 7TH AVE, 12TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
IRVING ELIAS Chief Executive Officer 550 7TH AVE, 12TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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