Name: | OBJECTSTREAM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2010 (15 years ago) |
Date of dissolution: | 03 Feb 2015 |
Entity Number: | 3989932 |
ZIP code: | 73127 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 7725 W RENO AVE STE 307, OKLAHOMA CITY, OK, United States, 73127 |
Principal Address: | 7725 W RENO AVENUE, SUITE 307, OKLAHOMA CITY, OK, United States, 73127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7725 W RENO AVE STE 307, OKLAHOMA CITY, OK, United States, 73127 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BIJU KURIAN | Chief Executive Officer | 7725 W RENO AVENUE, SUITE 307, OKLAHOMA CITY, OK, United States, 73127 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2015-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-24 | 2015-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-16 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-09-16 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-08-27 | 2011-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-27 | 2011-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150203000485 | 2015-02-03 | SURRENDER OF AUTHORITY | 2015-02-03 |
140806006995 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
121030001261 | 2012-10-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-30 |
120813006529 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
120724000052 | 2012-07-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-24 |
110916000429 | 2011-09-16 | CERTIFICATE OF CHANGE | 2011-09-16 |
100827000572 | 2010-08-27 | APPLICATION OF AUTHORITY | 2010-08-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State