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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALAN L CREIGHTON | Chief Executive Officer | 2700 CORPORATE DR / SUITE 200, BIRMINGTON, AL, United States, 35242 |
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) |
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