Search icon

BROADBAND ENTERPRISES, INC.

Company Details

Name: BROADBAND ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 2007 (17 years ago)
Date of dissolution: 05 Apr 2013
Entity Number: 3609504
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: MATTHEW WASSLALAUF, 245 5TH AVE 21ST FL, NEW YORK, NY, United States, 10016
Principal Address: 245 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROADBAND ENTERPRISES LLC 401K PLAN 2009 743247565 2010-05-10 BROADBAND ENTERPRISES, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-20
Business code 519100
Sponsor’s telephone number 6468332909
Plan sponsor’s mailing address 245 FIFTH AVENUE 21ST FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 245 FIFTH AVENUE 21ST FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 743247565
Plan administrator’s name BROADBAND ENTERPRISES, INC
Plan administrator’s address 245 FIFTH AVENUE 21ST FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 6468332909

Number of participants as of the end of the plan year

Active participants 60
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 34
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2010-05-10
Name of individual signing ANGELLA GRAHAM
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MATTHEW WASSLALAUF, 245 5TH AVE 21ST FL, NEW YORK, NY, United States, 10016

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MATTHEW WASSLALAUF Chief Executive Officer 245 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-12-27 2009-12-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130415000336 2013-04-15 CERTIFICATE OF CORRECTION 2013-04-15
130405000343 2013-04-05 CERTIFICATE OF TERMINATION 2013-04-05
091224002329 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071227000113 2007-12-27 APPLICATION OF AUTHORITY 2007-12-27

Date of last update: 17 Jan 2025

Sources: New York Secretary of State