Name: | MOMENTIS U.S. CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3909512 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8750 N CENTRAL EXPRESSWAY, DALLAS, TX, United States, 75231 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES LEWIS | Chief Executive Officer | 5251 WESTHEIMER ROAD, SUITE 1000, HOUSTON, TX, United States, 77056 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-09 | 2016-02-12 | Address | 8750 N CENTRAL EXPRESSWAY, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer) |
2012-03-07 | 2012-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-02-05 | 2012-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-05 | 2012-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179920 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
160212006168 | 2016-02-12 | BIENNIAL STATEMENT | 2016-02-01 |
150127006432 | 2015-01-27 | BIENNIAL STATEMENT | 2014-02-01 |
120409002379 | 2012-04-09 | BIENNIAL STATEMENT | 2012-02-01 |
120307000149 | 2012-03-07 | CERTIFICATE OF CHANGE | 2012-03-07 |
100205000688 | 2010-02-05 | APPLICATION OF AUTHORITY | 2010-02-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State