Search icon

MOMENTUM-NA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MOMENTUM-NA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 1993 (32 years ago)
Branch of: MOMENTUM-NA, INC., COLORADO (Company Number 19871728432)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2008 (16 years ago)
Document Number: F93000002523
FEI/EIN Number 030295702

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 250 HUDSON ST, 2ND FLOOR, NEW YORK, NY, 10013, US
Mail Address: 1919 Aksarben Dr, Omaha, NE, 68106, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
WEIL CHRIS Chief Executive Officer 250 HUDSON ST., 2ND FLR, NEW YORK, NY, 10013
Dobson Robert Vice President 909 3rd ave, NEW YORK, NY, 10022
Nisita Alessandro F Vice President 909 3rd Ave, NEW YORK, NY, 10022
Gilliam John Vice President 13801 FNB Parkway, Omaha, NE, 68154
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 250 HUDSON ST, 2ND FLOOR, NEW YORK, NY 10013 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-11-08 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 250 HUDSON ST, 2ND FLOOR, NEW YORK, NY 10013 -
CANCEL ADM DISS/REV 2008-10-22 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-02-21 MOMENTUM-NA, INC. -
REINSTATEMENT 2005-02-21 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1995-11-20 MOMENTUM IMC COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State