Name: | MOMENTUM ADVERTISING & DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1995 (30 years ago) |
Entity Number: | 1889514 |
ZIP code: | 12524 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1793 ROUTE 52, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MOMENTUM ADVERTISING & DESIGN, INC. | DOS Process Agent | 1793 ROUTE 52, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
STEVEN K. MAYHEW | Chief Executive Officer | 1793 ROUTE 52, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-29 | 2021-01-05 | Address | 1793 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2003-01-15 | 2006-12-29 | Address | 2424 ROUTE 52 / 2ND FL, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2003-01-15 | 2006-12-29 | Address | 2424 ROUTE 52 / 2ND FL, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2003-01-15 | 2006-12-29 | Address | 2424 ROUTE 52 / 2ND FL, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
1997-03-04 | 2003-01-15 | Address | 4 ARBOR LANE, HOLMES, NY, 12531, 9600, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105062569 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
130107006695 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110118002786 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
090105002577 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
061229002472 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State