Search icon

MCI MOMENTUM CONSULTING LLC

Branch

Company Details

Name: MCI MOMENTUM CONSULTING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2022 (3 years ago)
Branch of: MCI MOMENTUM CONSULTING LLC, Florida (Company Number L22000226394)
Entity Number: 6589171
ZIP code: 12207
County: Albany
Place of Formation: Florida
Foreign Legal Name: MCI MOMENTUM CONSULTING LLC
Activity Description: MCI Momentum is pleased to provide the following consulting services to the various agencies in NYC, Construction/Project Management, Field inspectors, Estimators, Schedulers, Planners, Quality control, Site safety personnel, ACI inspections, engineering support services & medical equipment installation and maintenance.
Address: 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207

Contact Details

Website http://www.mcimomentum.com

Phone +1 201-737-9227

DOS Process Agent

Name Role Address
MY STARTUP LLC DOS Process Agent 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207

Agent

Name Role Address
MY STARTUP LLC Agent 90 STATE STREET, STE 700, ALBANY, NY, 12207

History

Start date End date Type Value
2022-12-19 2024-12-31 Address 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-12-19 2024-12-31 Address 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-10-20 2022-12-19 Address 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-10-20 2022-12-19 Address 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-15 2022-10-20 Address attn: jose manuel contreras, 567 prospect ave, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002680 2024-12-31 BIENNIAL STATEMENT 2024-12-31
221219002843 2022-12-19 CERTIFICATE OF PUBLICATION 2022-12-19
221020000141 2022-10-19 CERTIFICATE OF CHANGE BY ENTITY 2022-10-19
220915000018 2022-08-17 APPLICATION OF AUTHORITY 2022-08-17

Date of last update: 28 Apr 2025

Sources: New York Secretary of State