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 |
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 |
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. | - |
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