Search icon

USA BROADCASTING, INC. - Florida Company Profile

Company Details

Entity Name: USA BROADCASTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F94000003971
FEI/EIN Number 593256535

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 152 WEST 57TH STREET, 42ND FLOOR, NEW YORK, NY, 10019, US
Mail Address: 152 WEST 57TH STREET, 42ND FLOOR, NEW YORK, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MILLER JONATHAN Director 152 WEST 57TH STREET, 42ND FLOOR, NEW YORK, NY, 10019
MILLER JONATHAN President 152 WEST 57TH STREET, 42ND FLOOR, NEW YORK, NY, 10019
GENACHOWSKI JULIUS Director 152 WEST 57TH STREET, 42ND FLOOR, NEW YORK, NY, 10019
GENACHOWSKI JULIUS Secretary 152 WEST 57TH STREET, 42ND FLOOR, NEW YORK, NY, 10019
GENACHOWSKI JULIUS Vice President 152 WEST 57TH STREET, 42ND FLOOR, NEW YORK, NY, 10019
MORGAN KEN Assistant Treasurer 1 HSN DRIVE, ST. PETERSBURG, FL, 33729
ROSENBERG HELEN Treasurer 8800 W SUNSET BLVD, W HOLLYWOOD, CA, 90069
SWARTZ JEFF Assistant Treasurer 8800 W SUNSET BLVD, W HOLLYWOOD, CA, 90069
BINZAK DOUGLAS Director 2425 OLYMPIC BLVD., SANTA MONICA, CA, 90404

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-07 152 WEST 57TH STREET, 42ND FLOOR, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 1998-10-07 152 WEST 57TH STREET, 42ND FLOOR, NEW YORK, NY 10019 -
NAME CHANGE AMENDMENT 1998-03-13 USA BROADCASTING, INC. -

Documents

Name Date
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-10-07
Name Change 1998-03-13
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State