Name: | BROAD MANAGEMENT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2010 (14 years ago) |
Entity Number: | 4009056 |
ZIP code: | 11211 |
County: | Albany |
Place of Formation: | New York |
Address: | 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROAD MANAGEMENT GROUP LLC, MISSISSIPPI | 1302524 | MISSISSIPPI |
Headquarter of | BROAD MANAGEMENT GROUP LLC, FLORIDA | M15000009175 | FLORIDA |
Name | Role | Address |
---|---|---|
USACORP INC | DOS Process Agent | 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
USACORP INC | Agent | 266 BROADWAY STE 401, BROOKLYN, NY, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-10-01 | Address | 266 BROADWAY STE 401, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2024-08-19 | 2024-10-01 | Address | 266 BROADWAY STE 401, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2023-09-18 | 2024-08-19 | Address | 325 DIVISION AVENUE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2023-09-18 | 2024-08-19 | Address | 325 division avenue, suite 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2021-08-24 | 2023-09-18 | Address | 1 PARAGON DR. STE 260, MONTVALE, NJ, 07645, USA (Type of address: Service of Process) |
2020-01-21 | 2021-08-24 | Address | 1 PARAGON DR. STE 260, MONTVALE, NJ, 07645, USA (Type of address: Service of Process) |
2016-10-06 | 2020-01-21 | Address | 21 ROBERT PITT DRIVE SUITE 208, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2010-10-19 | 2016-10-06 | Address | 21 ROBERT PITT DRIVE SUITE 202, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036240 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
240819003363 | 2024-08-13 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-13 |
230918002547 | 2023-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-22 |
230130003156 | 2023-01-30 | BIENNIAL STATEMENT | 2022-10-01 |
210824001644 | 2021-08-24 | CERTIFICATE OF AMENDMENT | 2021-08-24 |
201006060782 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
200121000107 | 2020-01-21 | CERTIFICATE OF CHANGE | 2020-01-21 |
181019006198 | 2018-10-19 | BIENNIAL STATEMENT | 2018-10-01 |
161006006231 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
150327006065 | 2015-03-27 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State