Search icon

MOMENTA RESOURCING INC.

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

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated?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