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 |
Name | Role | Address |
---|---|---|
VINCENT LANDANO | Agent | 17 STATE STREET - 11TH FLOOR, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 17 STATE ST, 11TH FL, NEW YORK, NY, United States, 10004 |
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.
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) |
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