Search icon

MASSCOMM INC.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DARREN R MASS Chief Executive Officer 40 WALL STREET, 36TH FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
1072621
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F10000001113
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-390-250
State:
Alabama
Type:
Headquarter of
Company Number:
e34a1aaa-f971-e211-82ac-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
001339159
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0936417
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_67046242
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
770710759
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:

History

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: Registered Agent)
2014-05-07 2018-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

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

Trademarks Section

Serial Number:
75763554
Mark:
MONEY TALKS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1999-07-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
MONEY TALKS

Goods And Services

For:
Television programming and reports in the field of business/consumer news produced for and distributed to broadcast television, cable TV home satellites internet and videocassettes
First Use:
1999-02-12
International Classes:
038 - Primary Class
Class Status:
Active

Date of last update: 28 Mar 2025

Sources: New York Secretary of State