Search icon

OXFORD HEALTH PLANS (NJ), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OXFORD HEALTH PLANS (NJ), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1986 (39 years ago)
Entity Number: 1080846
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 4 Research Drive, Shelton, CT, United States, 06484
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
OXFORD HEALTH PLANS (NJ), INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SAMUEL THOMAS GEORGE Chief Executive Officer 4 RESEARCH DRIVE, SHELTON, CT, United States, 06484

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 4 RESEARCH DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address ONE PENN PLAZA, FLOOR 8, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2020-05-20 2024-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2020-05-20 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001103 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220524002238 2022-05-24 BIENNIAL STATEMENT 2022-05-01
200520060261 2020-05-20 BIENNIAL STATEMENT 2020-05-01
SR-15109 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501006900 2018-05-01 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State