Search icon

MOMENTUM STRATEGIES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MOMENTUM STRATEGIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2016
Business ALEI: 1220980
Annual report due: 31 Mar 2026
Business address: 849 BLACK ROCK TURNPIKE ANNEX BUILDING, EASTON, CT, 06612, United States
Mailing address: PO BOX 56, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mightyoakmanagementllc@gmail.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Agent

Name Role
MIGHTY OAK MANAGEMENT LLC Agent

Officer

Name Role Business address Residence address
STEPHEN J. LANDA Officer 849 BLACK ROCK TURNPIKE, ANNEX BUILDING, EASTON, CT, 06612, United States 849 BLACK ROCK ROAD, EASTON, CT, 06612, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SE.1114082 Securities - Exemptions ACTIVE ACTIVE 2019-11-04 2019-11-04 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071525 2025-03-24 - Annual Report Annual Report -
BF-0012246354 2024-05-31 - Annual Report Annual Report -
BF-0011464804 2023-05-23 - Annual Report Annual Report -
BF-0010201027 2023-05-23 - Annual Report Annual Report 2022
0007359886 2021-06-04 - Annual Report Annual Report 2021
0007074052 2021-01-20 - Annual Report Annual Report 2019
0007074058 2021-01-20 - Annual Report Annual Report 2020
0007074044 2021-01-20 - Annual Report Annual Report 2017
0007074049 2021-01-20 - Annual Report Annual Report 2018
0005686740 2016-10-19 2016-10-19 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information