Entity Name: | MASSCOMM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Mar 2010 (15 years ago) |
Branch of: | MASSCOMM INC., NEW YORK (Company Number 3616376) |
Date of dissolution: | 08 Nov 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Nov 2018 (6 years ago) |
Document Number: | F10000001113 |
FEI/EIN Number |
770710759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 N RODNEY PARBARN ROAD, LITTLE ROCK, AR, 72212, US |
Mail Address: | 4001 N RODNEY PARHAM RD, LITTLE ROCK, AE, 72212 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MASS DARREN | President | 40 Wall Street, 36th Floor, NEW YORK, NY, 10005 |
Schwed David | Chief Information Officer | 40 Wall Street, 36th Floor, NEW YORK, NY, 10005 |
Gold Marc | Chief Operating Officer | 40 Wall Street, 36th Floor, NEW YORK, NY, 10005 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000052032 | MASS COMMUNICATIONS | EXPIRED | 2016-05-24 | 2021-12-31 | - | 40 WALL STREET, 36TH FLOOR, NEW YORK, NY, 10006 |
G10000023958 | MASS COMMUNICATIONS | EXPIRED | 2010-03-16 | 2015-12-31 | - | 65 BROADWAY, SUITE 1803, NEW YORK, NY, 10006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-11-08 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-08 | 4001 N RODNEY PARBARN ROAD, LITTLE ROCK, AR 72212 | - |
REGISTERED AGENT CHANGED | 2018-11-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-01 | 4001 N RODNEY PARBARN ROAD, LITTLE ROCK, AR 72212 | - |
Name | Date |
---|---|
Withdrawal | 2018-11-08 |
Reg. Agent Change | 2018-06-01 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State