Name: | OBJECTIVE INVESTMENTS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Sep 2001 (23 years ago) |
Entity Number: | 2678543 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 Madison Ave, 6th Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
OBJECTIVE INVESTMENTS L.L.C. | DOS Process Agent | 555 Madison Ave, 6th Floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2023-09-05 | Address | 555 Madison Ave, 6th Floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-10-24 | 2023-03-09 | Address | 343 W 51ST ST, BASEMENT, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-09-30 | 2005-10-24 | Address | ATTN BRUCE STACHENFELD, 300 E 42ND ST 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-06-05 | 2002-07-10 | Name | KIMANY CAPITAL, L.L.C. |
2001-09-07 | 2002-06-05 | Name | HUMMINGBIRD CAPITAL, L.L.C. |
2001-09-07 | 2003-09-30 | Address | ATTN: PATRICK W. DUVAL, 300 EAST 42ND ST., THIRD FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905002945 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
230309003210 | 2023-03-09 | BIENNIAL STATEMENT | 2021-09-01 |
051024002233 | 2005-10-24 | BIENNIAL STATEMENT | 2005-09-01 |
030930002074 | 2003-09-30 | BIENNIAL STATEMENT | 2003-09-01 |
020710000788 | 2002-07-10 | CERTIFICATE OF AMENDMENT | 2002-07-10 |
020605000790 | 2002-06-05 | CERTIFICATE OF AMENDMENT | 2002-06-05 |
010907000280 | 2001-09-07 | APPLICATION OF AUTHORITY | 2001-09-07 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State