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