Name: | MOMENTUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1999 (26 years ago) |
Entity Number: | 2365050 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1185 AVENUE OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1185 AVENUE OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-21 | 2008-05-30 | Address | SUITE 1120, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-11-23 | 2005-04-21 | Address | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, 1700, USA (Type of address: Service of Process) |
1999-04-07 | 2006-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1999-04-07 | 2004-11-23 | Address | 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080530000482 | 2008-05-30 | CERTIFICATE OF AMENDMENT | 2008-05-30 |
060530000484 | 2006-05-30 | CERTIFICATE OF CHANGE | 2006-05-30 |
050421000394 | 2005-04-21 | CERTIFICATE OF CHANGE | 2005-04-21 |
041123000036 | 2004-11-23 | CERTIFICATE OF AMENDMENT | 2004-11-23 |
990407000753 | 1999-04-07 | CERTIFICATE OF INCORPORATION | 1999-04-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State