-
Home Page
›
-
Counties
›
-
Westchester
›
-
10005
›
-
MOMENTUM SYSTEMS, L.L.C.
Company Details
Name: |
MOMENTUM SYSTEMS, L.L.C. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Dec 1999 (25 years ago)
|
Entity Number: |
2455691 |
ZIP code: |
10005
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
1999-12-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-12-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-30412
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-30411
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
140207002176
|
2014-02-07
|
BIENNIAL STATEMENT
|
2013-12-01
|
120111002423
|
2012-01-11
|
BIENNIAL STATEMENT
|
2011-12-01
|
091229002568
|
2009-12-29
|
BIENNIAL STATEMENT
|
2009-12-01
|
080221002552
|
2008-02-21
|
BIENNIAL STATEMENT
|
2007-12-01
|
051201002257
|
2005-12-01
|
BIENNIAL STATEMENT
|
2005-12-01
|
031209002197
|
2003-12-09
|
BIENNIAL STATEMENT
|
2003-12-01
|
000313001055
|
2000-03-13
|
AFFIDAVIT OF PUBLICATION
|
2000-03-13
|
000313001054
|
2000-03-13
|
AFFIDAVIT OF PUBLICATION
|
2000-03-13
|
991230000610
|
1999-12-30
|
APPLICATION OF AUTHORITY
|
1999-12-30
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State