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
Name | Role | Address |
---|---|---|
REZA MOMENI | Chief Executive Officer | 60 BROAD STREET, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
MOMENI,INC. | DOS Process Agent | 60 E End Ave, Apt 35B, NEW YORK, NJ, United States, 10028 |
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.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State