Search icon

MOMENTIS U.S. CORP.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES LEWIS Chief Executive Officer 5251 WESTHEIMER ROAD, SUITE 1000, HOUSTON, TX, United States, 77056

History

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)

Filings

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