Search icon

OBJECTIVESUBJECT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OBJECTIVESUBJECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 May 2007 (18 years ago)
Date of dissolution: 10 May 2019
Entity Number: 3517574
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 30 EAST 20TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
DAVID JALBERT-GAGNIER DOS Process Agent 30 EAST 20TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10003

Agent

Name Role Address
DAVID JALBERT-GAGNIER Agent 20 JAY STREET, SUITE 1019, BROOKLYN, NY, 11201

Unique Entity ID

CAGE Code:
7NZZ9
UEI Expiration Date:
2019-07-17

Business Information

Doing Business As:
OBJECTIVE SUBJECT
Activation Date:
2018-07-17
Initial Registration Date:
2016-06-28

Commercial and government entity program

CAGE number:
7NZZ9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-26
CAGE Expiration:
2024-05-25

Contact Information

POC:
NICOLE LEIGHTON

History

Start date End date Type Value
2014-07-01 2017-05-03 Address 231 FRONT STREET, THIRD FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-09-03 2014-07-01 Address 20 JAY STREET, SUITE 1019, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-03-28 2013-09-03 Address 20 JAY ST., STE #1019, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-05-15 2011-03-28 Address 257 FLATBUSH AVENUE 4R, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190510000242 2019-05-10 ARTICLES OF DISSOLUTION 2019-05-10
170503006758 2017-05-03 BIENNIAL STATEMENT 2017-05-01
140701000377 2014-07-01 CERTIFICATE OF CHANGE 2014-07-01
130903000765 2013-09-03 CERTIFICATE OF CHANGE 2013-09-03
130507007349 2013-05-07 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State