Search icon

MASTER CALL COMMUNICATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MASTER CALL COMMUNICATIONS, INC. DOS Process Agent PO BOX 1019, NEW YORK, NY, United States, 10274

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ROSS TSOUTIEV Chief Executive Officer PO BOX 1019, NEW YORK, NY, United States, 10274

History

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)

Filings

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