Name: | MASSACHUSETTS FAX INTERNATIONAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1831448 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FAX INTERNATIONAL, INC. |
Fictitious Name: | MASSACHUSETTS FAX INTERNATIONAL |
Principal Address: | 900 CHELMSFORD ST, LOWELL, MA, United States, 01851 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DOUG RANALLI | Chief Executive Officer | 900 CHELMSFORD ST, LOWELL, MA, United States, 01851 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-23 | 1998-07-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1408509 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
980713002111 | 1998-07-13 | BIENNIAL STATEMENT | 1998-06-01 |
940623000074 | 1994-06-23 | APPLICATION OF AUTHORITY | 1994-06-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State