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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 45 ST. JOHN STREET, GOSHEN, NY, United States, 10924 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DANIEL H LAW | Chief Executive Officer | 45 ST JOHN STREET, GOSHEN, NY, United States, 10924 |
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) |
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