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 |
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 | - |
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 | - |
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