Search icon

MASSIVE DESIGNS, INC.

Company Details

Name: MASSIVE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325359
ZIP code: 12210
County: Kings
Place of Formation: New York
Principal Address: 122 EASTWOOD RD., FAIRFIELD, CT, United States, 06825
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE,STE 805-A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE,STE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
DAVID M COOPER Chief Executive Officer P.O. BOX 1437, NEW YORK, NY, United States, 10150

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE,STE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2024-02-05 2024-02-05 Address P.O. BOX 1437, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
2016-02-25 2024-02-05 Address P.O. BOX 1437, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
2014-08-07 2024-02-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE,STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2014-08-07 2024-02-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE,STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2008-02-11 2016-02-25 Address 515 EAST 85TH ST, APT 4D, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240205004933 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220224002463 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200218060364 2020-02-18 BIENNIAL STATEMENT 2020-02-01
180202006168 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160225006008 2016-02-25 BIENNIAL STATEMENT 2016-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State