Search icon

OBJECTSTREAM INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7725 W RENO AVE STE 307, OKLAHOMA CITY, OK, United States, 73127

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BIJU KURIAN Chief Executive Officer 7725 W RENO AVENUE, SUITE 307, OKLAHOMA CITY, OK, United States, 73127

History

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)

Filings

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