Search icon

MOMENTIX CAPITAL, INC.

Company Details

Name: MOMENTIX CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1987 (38 years ago)
Entity Number: 1176756
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 2 WALL STREET 8TH FLR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
816991 1 BETHANY ROAD, SUITE 36, HAZLET, NJ, 07730 1 BETHANY ROAD, SUITE 36, HAZLET, NJ, 07730 9177418708

Filings since 2024-04-22

Form type X-17A-5
File number 008-38086
Filing date 2024-04-22
Reporting date 2023-12-31
File View File

Filings since 2023-05-03

Form type X-17A-5
File number 008-38086
Filing date 2023-05-03
Reporting date 2019-12-31
File View File

Filings since 2023-04-26

Form type X-17A-5
File number 008-38086
Filing date 2023-04-26
Reporting date 2018-12-31
File View File

Filings since 2023-04-12

Form type X-17A-5
File number 008-38086
Filing date 2023-04-12
Reporting date 2020-12-31
File View File

Filings since 2023-04-10

Form type X-17A-5
File number 008-38086
Filing date 2023-04-10
Reporting date 2021-12-31
File View File

Filings since 2018-04-09

Form type X-17A-5
File number 008-38086
Filing date 2018-04-09
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-38086
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-03-01

Form type X-17A-5
File number 008-38086
Filing date 2016-03-01
Reporting date 2015-12-31
File View File

Filings since 2015-02-19

Form type X-17A-5
File number 008-38086
Filing date 2015-02-19
Reporting date 2014-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-38086
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-02-25

Form type X-17A-5
File number 008-38086
Filing date 2013-02-25
Reporting date 2012-12-31
File View File

Filings since 2012-02-27

Form type X-17A-5
File number 008-38086
Filing date 2012-02-27
Reporting date 2011-12-31
File View File

Filings since 2011-02-22

Form type X-17A-5
File number 008-38086
Filing date 2011-02-22
Reporting date 2010-12-31
File View File

Filings since 2010-02-16

Form type X-17A-5
File number 008-38086
Filing date 2010-02-16
Reporting date 2009-12-31
File View File

Filings since 2009-03-11

Form type X-17A-5/A
File number 008-38086
Filing date 2009-03-11
Reporting date 2008-12-31
File View File

Filings since 2009-02-18

Form type X-17A-5
File number 008-38086
Filing date 2009-02-18
Reporting date 2008-12-31
File View File

Filings since 2008-03-31

Form type X-17A-5/A
File number 008-38086
Filing date 2008-03-31
Reporting date 2007-12-31
File View File

Filings since 2008-02-15

Form type X-17A-5
File number 008-38086
Filing date 2008-02-15
Reporting date 2007-12-31
File View File

Filings since 2007-02-07

Form type X-17A-5
File number 008-38086
Filing date 2007-02-07
Reporting date 2006-12-31
File View File

Filings since 2006-02-08

Form type X-17A-5
File number 008-38086
Filing date 2006-02-08
Reporting date 2005-12-31
File View File

Filings since 2005-02-18

Form type X-17A-5
File number 008-38086
Filing date 2005-02-18
Reporting date 2004-12-31
File View File

Filings since 2004-02-25

Form type X-17A-5
File number 008-38086
Filing date 2004-02-25
Reporting date 2003-12-31
File View File

Filings since 2003-02-25

Form type X-17A-5
File number 008-38086
Filing date 2003-02-25
Reporting date 2002-12-31
File View File

Filings since 2002-02-25

Form type X-17A-5
File number 008-38086
Filing date 2002-02-25
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WALL STREET 8TH FLR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HINMAN AU Chief Executive Officer 2 WALL STREET 8TH FLR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-05-16 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-28 2024-02-13 Address 2 WALL STREET 8TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2015-08-28 2024-02-13 Address 2 WALL STREET 8TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1987-06-05 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-06-05 2015-08-28 Address 210 CANAL STREET, SUITE 508, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213002117 2024-02-12 CERTIFICATE OF AMENDMENT 2024-02-12
150828002018 2015-08-28 BIENNIAL STATEMENT 2015-06-01
B505338-5 1987-06-05 CERTIFICATE OF INCORPORATION 1987-06-05

Date of last update: 23 Jan 2025

Sources: New York Secretary of State