Name: | OBJECTCENTRIC SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1998 (27 years ago) |
Entity Number: | 2224628 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 501 SURF AVENUE, STE 15F, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OBJECTCENTRIC SOLUTIONS, INC. | DOS Process Agent | 501 SURF AVENUE, STE 15F, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
IGOR DAYEN | Chief Executive Officer | 501 SURF AVENUE, STE 15F, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2024-08-22 | Address | 501 SURF AVENUE, STE 15F, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2016-08-11 | 2024-08-22 | Address | 501 SURF AVENUE, STE 15F, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2016-08-11 | 2024-08-22 | Address | 501 SURF AVENUE, STE 15F, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2014-02-10 | 2016-08-11 | Address | 501 SURF AVENUE, STE 15F, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
2014-02-10 | 2016-08-11 | Address | 501 SURF AVENUE, STE 15F, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2010-03-05 | 2016-08-11 | Address | 501 SURF AVENUE, STE 15F, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2004-02-12 | 2010-03-05 | Address | 35 E 38TH ST / SUITE 6J, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-02-12 | 2014-02-10 | Address | 501 SURF AVE / SUITE 15F, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
2000-05-16 | 2004-02-12 | Address | 35 EAST 38TH STREET, SUITE 6J, NEW YORK, NY, 10016, 2525, USA (Type of address: Chief Executive Officer) |
2000-05-16 | 2004-02-12 | Address | 35 EAST 38TH STREET, SUITE #6J, NEW YORK, NY, 10016, 2525, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822002544 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
220822002340 | 2022-08-22 | BIENNIAL STATEMENT | 2022-02-01 |
210811001168 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
180718006309 | 2018-07-18 | BIENNIAL STATEMENT | 2018-02-01 |
160811006400 | 2016-08-11 | BIENNIAL STATEMENT | 2016-02-01 |
140210006732 | 2014-02-10 | BIENNIAL STATEMENT | 2014-02-01 |
120326002979 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100305002479 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080213002587 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060306003211 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State