Search icon

OBJECTIVE INVESTMENTS, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
OBJECTIVE INVESTMENTS L.L.C. DOS Process Agent 555 Madison Ave, 6th Floor, NEW YORK, NY, United States, 10022

History

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)

Filings

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