-
Home Page
›
-
Counties
›
-
New York
›
-
11201
›
-
OBJECTSHQ LLC
Company Details
Name: |
OBJECTSHQ LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
23 Oct 2020 (4 years ago)
|
Entity Number: |
5864085 |
ZIP code: |
11201
|
County: |
New York |
Place of Formation: |
New York |
Address: |
155 Water St, Suite 28C, BROOKLYN, NY, United States, 11201 |
DOS Process Agent
Name |
Role |
Address |
OBJECTSHQ LLC
|
DOS Process Agent
|
155 Water St, Suite 28C, BROOKLYN, NY, United States, 11201
|
History
Start date |
End date |
Type |
Value |
2022-04-11
|
2024-06-04
|
Address
|
45 W. 36 ST FL 4, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2020-10-23
|
2022-04-11
|
Address
|
45 W. 36 ST FL 4, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240604002503
|
2024-06-04
|
BIENNIAL STATEMENT
|
2024-06-04
|
220411000029
|
2021-08-06
|
CERTIFICATE OF CHANGE BY ENTITY
|
2021-08-06
|
210517000361
|
2021-05-17
|
CERTIFICATE OF PUBLICATION
|
2021-05-17
|
201201000239
|
2020-12-01
|
CERTIFICATE OF CHANGE
|
2020-12-01
|
201023010438
|
2020-10-23
|
ARTICLES OF ORGANIZATION
|
2020-10-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2104370
|
Americans with Disabilities Act - Other
|
2021-05-14
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2021-05-14
|
Termination Date |
2021-06-22
|
Section |
1210
|
Sub Section |
2
|
Status |
Terminated
|
Parties
Name |
FISCHLER
|
Role |
Plaintiff
|
|
Name |
OBJECTSHQ LLC
|
Role |
Defendant
|
|
|
Date of last update: 22 Mar 2025
Sources:
New York Secretary of State