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

Links between entities

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASSCOMM, INC 401K PLAN 2017 770710759 2018-06-11 MASSCOMM, INC 30
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 2018-06-11
Name of individual signing DAVID SCHWED
MASSCOMM, INC 401K PLAN 2016 770710759 2017-06-01 MASSCOMM, INC 35
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
MASSCOMM, INC 401K PLAN 2015 770710759 2016-08-04 MASSCOMM, INC 32
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
MASSCOMM, INC 401K PLAN 2014 770710759 2015-06-06 MASSCOMM, INC 31
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
MASSCOMM, INC 401K PLAN 2013 770710759 2014-07-02 MASSCOMM, INC 26
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
MASSCOMM, INC 401K PLAN 2012 770710759 2014-01-17 MASSCOMM, INC 15
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
MASSCOMM, INC 401K PLAN 2012 770710759 2014-01-24 MASSCOMM, INC 15
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
MASSCOMM, INC 401K PLAN 2011 770710759 2012-07-26 MASSCOMM, INC 17
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

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

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: 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)

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
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