MOMENTA RESOURCING INC.
Headquarter
Name: | MOMENTA RESOURCING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2018 (7 years ago) |
Date of dissolution: | 26 Aug 2024 |
Entity Number: | 5387247 |
ZIP code: | 28105 |
County: | New York |
Place of Formation: | New York |
Address: | 107 SARDIS GROVE LN, MATTHEWS, NC, United States, 28105 |
Principal Address: | 1001 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD STEVENS | Chief Executive Officer | PONDFIELD HOUSE, 23 CHARGATE C, BURWOOD PARK, United Kingdom, KT12-5DW |
Name | Role | Address |
---|---|---|
GERALD F MEEK | DOS Process Agent | 107 SARDIS GROVE LN, MATTHEWS, NC, United States, 28105 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-20 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-06-03 | 2022-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-03-03 | 2022-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-08-23 | 2022-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-03-01 | 2024-08-26 | Address | PONDFIELD HOUSE, 23 CHARGATE C, BURWOOD PARK, GBR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826001564 | 2024-08-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-26 |
210301060169 | 2021-03-01 | BIENNIAL STATEMENT | 2020-08-01 |
180803010116 | 2018-08-03 | CERTIFICATE OF INCORPORATION | 2018-08-03 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State