Search icon

MASSCOMM, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MASSCOMM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2018 (7 years ago)
Entity Number: 5432630
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Links between entities

Type:
Headquarter of
Company Number:
1162276
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-534-431
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
e77cc857-41e4-e811-9168-00155d0deff0
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
20101205131
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
M18000010113
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
001691352
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1290610
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_07139136
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2024-08-06 2024-10-09 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-06 2024-10-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-04-08 2024-08-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-04-08 2024-08-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-28 2019-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241009001348 2024-10-09 BIENNIAL STATEMENT 2024-10-09
240806002920 2024-07-26 CERTIFICATE OF CHANGE BY AGENT 2024-07-26
221003003798 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201014060326 2020-10-14 BIENNIAL STATEMENT 2020-10-01
190408000373 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State