MOMENTA RESOURCING INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MOMENTA RESOURCING INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 15 Mar 2022 |
Branch of: | MOMENTA RESOURCING INC., NEW YORK (Company Number 5387247) |
Business ALEI: | 2497964 |
Annual report due: | 15 Mar 2023 |
Business address: | 1441 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10018, UNITED STATES |
Mailing address: | 1441 Broadway, 5th Floor, New York, NY, United States, 10018 |
Place of Formation: | NEW YORK |
E-Mail: | JERRY@BOUWEN.US |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Business international address | Residence address | Residence international address |
---|---|---|---|---|---|
RICHARD STEVENS | Officer | United Kingdom | 25 OLD BROAD ST., TOWER 42, LONDON | 682 MIDDLE ROAD TURNPIKE, WOODBURY, CT, 06798, United States | - |
GERALD F MEEK | Officer | - | - | 107 SARDIS GROVE LN, MATTHEWS, NC, 28105-2602, United States | - |
MARK WESTBROOK | Officer | United Kingdom | 25 OLD BROAD ST, TOWER 42, LONDON | United Kingdom | 7 MYRTLE COURT, KINGSNORTH, ASHFORD, TN23 3BJ |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011737651 | 2023-03-13 | 2023-03-13 | Withdrawal | Certificate of Withdrawal | - |
BF-0010513580 | 2022-03-15 | - | Business Registration | Certificate of Authority | - |
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