MOMENTUM SEARCH GROUP, LLC
Headquarter
Name: | MOMENTUM SEARCH GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2011 (14 years ago) |
Entity Number: | 4044394 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 589 5TH AVENUE, SUITE 804, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 589 5TH AVENUE, SUITE 804, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2025-01-02 | Address | 589 5TH AVENUE, SUITE 804, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-11-20 | 2024-12-26 | Address | 589 5TH AVENUE, SUITE 804, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-11-27 | 2019-11-20 | Address | 12 EAST 49TH STREET 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-01-07 | 2017-11-27 | Address | 149 MADISON AVENUE, 10TH FLOOR, NY, NY, 10016, USA (Type of address: Service of Process) |
2013-01-07 | 2015-01-07 | Address | 99 MADISON AVENUE, 5TH FLOOR, NY, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004891 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241226002028 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
210108060561 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
191120000687 | 2019-11-20 | CERTIFICATE OF CHANGE | 2019-11-20 |
171127000095 | 2017-11-27 | CERTIFICATE OF CHANGE | 2017-11-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State