Search icon

MOMENI, INC.

Company Details

Name: MOMENI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1975 (50 years ago)
Entity Number: 366568
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 60 BROAD STREET, CARLSTADT, NJ, United States, 07072
Address: 60 E End Ave, Apt 35B, NEW YORK, NJ, United States, 10028

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REZA MOMENI Chief Executive Officer 60 BROAD STREET, CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
MOMENI,INC. DOS Process Agent 60 E End Ave, Apt 35B, NEW YORK, NJ, United States, 10028

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GQ4LVBP9DKB9
CAGE Code:
8GCQ7
UEI Expiration Date:
2021-01-13

Business Information

Doing Business As:
MOMENI DISTRIBUTION CENTER
Division Name:
MOMENI, INC.
Activation Date:
2020-01-17
Initial Registration Date:
2020-01-07

Legal Entity Identifier

LEI Number:
254900S7UNF52ZS5IM45

Registration Details:

Initial Registration Date:
2022-02-09
Next Renewal Date:
2025-02-09
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2009-02-06 2015-12-04 Address 60 BROAD STREET, CARLISTADT, NJ, 07072, USA (Type of address: Service of Process)
2003-04-18 2015-12-04 Address 36 E 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-12-11 2009-02-06 Address 36 EAST 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-11-18 2015-12-04 Address 36 EAST 31ST STREET, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-11-18 2003-04-18 Address 36 EAST 31 ST., 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220307001866 2022-03-07 BIENNIAL STATEMENT 2021-04-01
151204002032 2015-12-04 BIENNIAL STATEMENT 2015-04-01
090206000138 2009-02-06 CERTIFICATE OF CHANGE 2009-02-06
20060303022 2006-03-03 ASSUMED NAME CORP INITIAL FILING 2006-03-03
050510002264 2005-05-10 BIENNIAL STATEMENT 2005-04-01

Trademarks Section

Serial Number:
78542094
Mark:
NEW WAVE COLLECTION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2005-01-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NEW WAVE COLLECTION

Goods And Services

For:
Rugs
International Classes:
027 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
1996-09-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MOMENI, INC.
Party Role:
Plaintiff
Party Name:
EVER CONCORD LINES
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State