MASTERS COMMERCIAL CAPITAL GROUP, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MASTERS COMMERCIAL CAPITAL GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Apr 2021 |
Business ALEI: | 1388388 |
Annual report due: | 16 May 2025 |
Business address: | 71 Raymond Road, West Hartford, CT, 06107, United States |
Mailing address: | 71 Raymond Road, West Hartford, CT, United States, 06107 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | REALJAREDKLOCK@GMAIL.COM |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Jared Klock | Officer | 63 Byron Dr, Avon, CT, 06001, United States |
Name | Role |
---|---|
MIRA LAW FIRM, LLC | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MASTERS COMMERCIAL CAPITAL GROUP, LLC | MASTERS COMMERCIAL CAPITAL GROUP, INC. | 2021-06-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008004727 | 2024-05-16 | 2024-05-16 | First Report | Organization and First Report | 2022 |
BF-0012604455 | 2024-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007370308 | 2021-06-07 | 2021-06-07 | Conversion | Certificate of Conversion | - |
0007303531 | 2021-04-20 | 2021-04-20 | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information