Name: | MASTER CALL COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2000 (25 years ago) |
Entity Number: | 2529759 |
ZIP code: | 10274 |
County: | New York |
Place of Formation: | New Jersey |
Address: | PO BOX 1019, NEW YORK, NY, United States, 10274 |
Name | Role | Address |
---|---|---|
MASTER CALL COMMUNICATIONS, INC. | DOS Process Agent | PO BOX 1019, NEW YORK, NY, United States, 10274 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ROSS TSOUTIEV | Chief Executive Officer | PO BOX 1019, NEW YORK, NY, United States, 10274 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-12 | 2020-12-15 | Address | 50 BROADWAY, STE 1109, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2006-07-06 | 2008-09-12 | Address | 50 BROADWAY, STE 1109, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2002-06-17 | 2006-07-06 | Address | 50 BROADWAY, STE 1109, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2002-06-17 | 2020-12-15 | Address | 50 BROADWAY, STE 1109, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2000-07-11 | 2012-06-13 | Address | 50 BROADWAY, STE 1109, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2000-07-11 | 2002-06-17 | Address | 50 BROADWAY, STE 1109, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201215060172 | 2020-12-15 | BIENNIAL STATEMENT | 2018-07-01 |
120613000092 | 2012-06-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-07-13 |
080912002616 | 2008-09-12 | BIENNIAL STATEMENT | 2008-07-01 |
060706002283 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
040928002079 | 2004-09-28 | BIENNIAL STATEMENT | 2004-07-01 |
020617002228 | 2002-06-17 | BIENNIAL STATEMENT | 2002-07-01 |
000711000093 | 2000-07-11 | APPLICATION OF AUTHORITY | 2000-07-11 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State