Search icon

BROAD MEDIA USA INC.

Company Details

Name: BROAD MEDIA USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2012 (13 years ago)
Date of dissolution: 09 Nov 2021
Entity Number: 4296439
ZIP code: 10924
County: Orange
Place of Formation: Delaware
Address: 45 ST. JOHN STREET, GOSHEN, NY, United States, 10924
Principal Address: 45 ST JOHN STREET, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 ST. JOHN STREET, GOSHEN, NY, United States, 10924

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DANIEL H LAW Chief Executive Officer 45 ST JOHN STREET, GOSHEN, NY, United States, 10924

Form 5500 Series

Employer Identification Number (EIN):
460754422
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2021-04-05 2021-11-09 Address 45 ST JOHN STREET, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2020-09-03 2021-04-05 Address 45 ST JOHN STREET, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2020-03-09 2021-11-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-02-13 2020-03-09 Address 11 OAKLAND AVENUE, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2018-02-08 2021-04-05 Address 11 OAKLAND AVENUE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211109001756 2021-11-09 SURRENDER OF AUTHORITY 2021-11-09
210405002003 2021-04-05 AMENDMENT TO BIENNIAL STATEMENT 2020-09-01
200903060301 2020-09-03 BIENNIAL STATEMENT 2020-09-01
200309000274 2020-03-09 CERTIFICATE OF CHANGE 2020-03-09
180906006585 2018-09-06 BIENNIAL STATEMENT 2018-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State