Search icon

BROADPATH, INC.

Company Details

Name: BROADPATH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2014 (11 years ago)
Date of dissolution: 17 Oct 2018
Entity Number: 4538292
ZIP code: 12207
County: Queens
Place of Formation: Arizona
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10501 E. SEVEN GENERATIONS WAY, SUITE 105, TUCSON, AZ, United States, 85747

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JERRY ROBERTSON Chief Executive Officer 10501 E. SEVEN GENERATIONS WAY, SUITE 105, TUCSON, AZ, United States, 85747

History

Start date End date Type Value
2014-03-04 2015-10-14 Address 10501 E SEVENTH GENERATIONS, WAY, TUCSON, AZ, 85747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181017000167 2018-10-17 CERTIFICATE OF TERMINATION 2018-10-17
180302006490 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160315006156 2016-03-15 BIENNIAL STATEMENT 2016-03-01
151014000650 2015-10-14 CERTIFICATE OF CHANGE 2015-10-14
140304000638 2014-03-04 APPLICATION OF AUTHORITY 2014-03-04

Date of last update: 19 Feb 2025

Sources: New York Secretary of State