Search icon

MOMENTUM TRADING PARTNERS, LLC

Company Details

Name: MOMENTUM TRADING PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2006 (19 years ago)
Entity Number: 3301358
ZIP code: 10004
County: Richmond
Place of Formation: New York
Address: 17 STATE ST, 11TH FL, NEW YORK, NY, United States, 10004

Agent

Name Role Address
VINCENT LANDANO Agent 17 STATE STREET - 11TH FLOOR, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 17 STATE ST, 11TH FL, NEW YORK, NY, United States, 10004

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001357667
Phone:
917-842-1056

Latest Filings

Form type:
FOCUSN
File number:
008-67298
Filing date:
2012-02-27
File:
Form type:
X-17A-5
File number:
008-67298
Filing date:
2012-02-27
File:
Form type:
X-17A-5
File number:
008-67298
Filing date:
2011-03-01
File:
Form type:
X-17A-5/A
File number:
008-67298
Filing date:
2010-04-12
File:
Form type:
X-17A-5
File number:
008-67298
Filing date:
2010-03-01
File:

History

Start date End date Type Value
2008-02-28 2012-02-27 Address 17 STATE STREET - 11TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-05-09 2008-02-28 Address 6008 77TH PLACE 2ND FL, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2006-01-05 2011-04-14 Address 1655 RICHMOND AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Registered Agent)
2006-01-05 2007-05-09 Address 1655 RICHMOND AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120227002790 2012-02-27 BIENNIAL STATEMENT 2012-01-01
110414000056 2011-04-14 CERTIFICATE OF CHANGE 2011-04-14
080228000109 2008-02-28 CERTIFICATE OF AMENDMENT 2008-02-28
080104002092 2008-01-04 BIENNIAL STATEMENT 2008-01-01
070509000276 2007-05-09 CERTIFICATE OF CHANGE 2007-05-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State