OBJECTIVE SOLUTIONS INTERNATIONAL, LTD.

Name: | OBJECTIVE SOLUTIONS INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1993 (32 years ago) |
Entity Number: | 1728105 |
ZIP code: | 11743 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 500 5TH AVE, STE 1820, NEW YORK, NY, United States, 10110 |
Address: | C/O BROOKSTEIN ASSOCIATES, 780 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN WLFE | Chief Executive Officer | 500 5TH AVE, STE 1820, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BROOKSTEIN ASSOCIATES, 780 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-08 | 2011-06-10 | Address | 500 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
2009-05-08 | 2011-06-10 | Address | 500 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2000-03-02 | 2009-05-08 | Address | 535 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-03-02 | 2009-05-08 | Address | 535 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-03-02 | 2009-05-08 | Address | 535 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130506007072 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110610002032 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090508002905 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070713002479 | 2007-07-13 | BIENNIAL STATEMENT | 2007-05-01 |
050629002480 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State