Search icon

MOMENTUM TELECOM, INC.

Company Details

Name: MOMENTUM TELECOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3495158
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2700 CORPORATE DR / SUITE 200, BIRMINGHAM, AL, United States, 35242
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

Chief Executive Officer

Name Role Address
ALAN L CREIGHTON Chief Executive Officer 2700 CORPORATE DR / SUITE 200, BIRMINGTON, AL, United States, 35242

History

Start date End date Type Value
2019-01-28 2022-11-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-01 2022-11-28 Address 2700 CORPORATE DR / SUITE 200, BIRMINGTON, AL, 35242, USA (Type of address: Chief Executive Officer)
2011-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-12 2011-04-01 Address 2700 CORPORATE DR, STE 200, BIRMINGTON, AL, 35242, USA (Type of address: Chief Executive Officer)
2009-05-12 2011-04-01 Address 2700 CORPORATE DR, STE 200, BIRMINGHAM, AL, 35242, USA (Type of address: Principal Executive Office)
2007-03-27 2011-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221128002771 2022-11-28 CERTIFICATE OF PAYMENT OF TAXES 2022-11-28
SR-46480 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2050941 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110401002831 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090512002239 2009-05-12 BIENNIAL STATEMENT 2009-03-01
070327000115 2007-03-27 APPLICATION OF AUTHORITY 2007-03-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State