Search icon

MOMENTUM SPORTS MANAGEMENT INC.

Company Details

Name: MOMENTUM SPORTS MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (22 years ago)
Entity Number: 2853021
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN GOVER Chief Executive Officer 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-02-01 2015-04-27 Address 48 WALL ST, STE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-02-01 2015-04-27 Address 48 WALL ST, STE 1100, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2013-02-01 2015-04-27 Address 48 WALL ST, STE 1100, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-01-29 2013-02-01 Address 48 WALL STREET / SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-01-29 2013-02-01 Address 48 WALL STREET / SUITE #1100, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-01-29 2013-02-01 Address 48 WALL STREET / SUITE #1100, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-02-25 2007-01-29 Address 48 WALL ST, STE #1100, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-02-25 2007-01-29 Address 48 WALL ST, STE #1100, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2003-01-30 2007-01-29 Address 48 WALL STREET STE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-01-07 2003-01-30 Address 1 NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150427002031 2015-04-27 BIENNIAL STATEMENT 2015-01-01
130201002394 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110207002450 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090122002378 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070129002649 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050225002066 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030130000126 2003-01-30 CERTIFICATE OF CHANGE 2003-01-30
030107000412 2003-01-07 CERTIFICATE OF INCORPORATION 2003-01-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State