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
Name | Role | Address |
---|---|---|
MARTIN GOVER | Chief Executive Officer | 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005 |
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) |
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