MOMENTUM-NA, INC.
Branch
Name: | MOMENTUM-NA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1994 (31 years ago) |
Branch of: | MOMENTUM-NA, INC., Colorado (Company Number 19871728432) |
Entity Number: | 1813519 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 300 VESEY ST, NEW YORK, NY, United States, 10282 |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES INC | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DONNALYN SMITH | Chief Executive Officer | 909 THIRD AVE, NEW YORK, NY, United States, 10282 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-27 | 2024-04-27 | Address | 909 THIRD AVE, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2024-04-27 | 2024-04-27 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-04-28 | 2024-04-27 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-04-28 | 2024-04-27 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-06-12 | 2020-04-28 | Address | 300 VESEY STREET, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240427000054 | 2024-04-27 | BIENNIAL STATEMENT | 2024-04-27 |
220425000729 | 2022-04-25 | BIENNIAL STATEMENT | 2022-04-01 |
200428060185 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
190612002002 | 2019-06-12 | BIENNIAL STATEMENT | 2018-04-01 |
190508000240 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State