MOMENT OF CALM, INC.

Name: | MOMENT OF CALM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2021 (4 years ago) |
Entity Number: | 5985009 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 16 MADISON SQUARE WEST, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
AISHA CHOTTANI | DOS Process Agent | 16 MADISON SQUARE WEST, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
AISHA CHOTTANI | Chief Executive Officer | 16 MADISON SQUARE WEST, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 16 MADISON SQUARE WEST, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2025-04-29 | Address | 16 MADISON SQUARE WEST, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2025-04-29 | Address | 16 MADISON SQUARE WEST, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2021-04-09 | 2024-02-01 | Address | 104 WASHINGTON PLACE, #3, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003446 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
240201043485 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
210409000022 | 2021-04-09 | APPLICATION OF AUTHORITY | 2021-04-09 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State