Name: | MASSCOMM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2018 |
Entity Number: | 3616376 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 40 WALL STREET, 36TH FLOOR, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MASSCOMM INC., MISSISSIPPI | 1072621 | MISSISSIPPI |
Headquarter of | MASSCOMM INC., FLORIDA | F10000001113 | FLORIDA |
Headquarter of | MASSCOMM INC., Alabama | 000-390-250 | Alabama |
Headquarter of | MASSCOMM INC., MINNESOTA | e34a1aaa-f971-e211-82ac-001ec94ffe7f | MINNESOTA |
Headquarter of | MASSCOMM INC., RHODE ISLAND | 001339159 | RHODE ISLAND |
Headquarter of | MASSCOMM INC., CONNECTICUT | 0936417 | CONNECTICUT |
Headquarter of | MASSCOMM INC., ILLINOIS | CORP_67046242 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MASSCOMM, INC 401K PLAN | 2017 | 770710759 | 2018-06-11 | MASSCOMM, INC | 30 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-06-11 |
Name of individual signing | DAVID SCHWED |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 2122018039 |
Plan sponsor’s address | 40 WALL STREET, 36TH FLOOR, NEW YORK, NY, 10005 |
Signature of
Role | Plan administrator |
Date | 2017-06-01 |
Name of individual signing | DAVID SCHWED |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 2122018039 |
Plan sponsor’s address | 40 WALL STREET, 36TH FLOOR, NEW YORK, NY, 10005 |
Signature of
Role | Plan administrator |
Date | 2016-08-04 |
Name of individual signing | DAVID SCHWED |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 2122018039 |
Plan sponsor’s address | 40 WALL STREET, 36TH FLOOR, NEW YORK, NY, 10005 |
Signature of
Role | Plan administrator |
Date | 2015-06-06 |
Name of individual signing | DAVID SCHWED |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 2122018039 |
Plan sponsor’s address | 40 WALL STREET, 36TH FLOOR, NEW YORK, NY, 10005 |
Signature of
Role | Plan administrator |
Date | 2014-07-02 |
Name of individual signing | DAVID SCHWED |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 2122018039 |
Plan sponsor’s address | 40 WALL STREET, 36TH FLOOR, NEW YORK, NY, 10005 |
Signature of
Role | Plan administrator |
Date | 2014-01-17 |
Name of individual signing | DAVID SCHWED |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 2122018039 |
Plan sponsor’s address | 40 WALL STREET, 36TH FLOOR, NEW YORK, NY, 10005 |
Signature of
Role | Plan administrator |
Date | 2014-01-24 |
Name of individual signing | DAVID SCHWED |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 2122018039 |
Plan sponsor’s address | 65 BROADWAY STE 1803, NEW YORK, NY, 10006 |
Plan administrator’s name and address
Administrator’s EIN | 770710759 |
Plan administrator’s name | MASSCOMM, INC |
Plan administrator’s address | 65 BROADWAY STE 1803, NEW YORK, NY, 10006 |
Administrator’s telephone number | 2122018039 |
Signature of
Role | Plan administrator |
Date | 2012-07-26 |
Name of individual signing | DAVID SCHWED |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DARREN R MASS | Chief Executive Officer | 40 WALL STREET, 36TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-12-21 | 2017-12-22 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.001 |
2014-05-07 | 2018-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-05-07 | 2018-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-01-03 | 2014-05-07 | Address | 40 WALL STREET, 36TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2012-08-08 | 2017-12-21 | Shares | Share type: PAR VALUE, Number of shares: 3250000, Par value: 0.001 |
2010-01-29 | 2014-01-03 | Address | 65 BROADWAY, STE 1803, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2010-01-29 | 2014-01-03 | Address | 65 BROADWAY, STE 1803, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2010-01-29 | 2014-01-03 | Address | 65 BROADWAY, STE 1803, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48999 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49000 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181026000459 | 2018-10-26 | CERTIFICATE OF MERGER | 2018-10-26 |
180621000218 | 2018-06-21 | CERTIFICATE OF CHANGE | 2018-06-21 |
180104006776 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
171222000596 | 2017-12-22 | CERTIFICATE OF AMENDMENT | 2017-12-22 |
171221000180 | 2017-12-21 | CERTIFICATE OF CORRECTION | 2017-12-21 |
160107006935 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140507000366 | 2014-05-07 | CERTIFICATE OF CHANGE | 2014-05-07 |
140103006218 | 2014-01-03 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State