Name: | OXFORD HEALTH PLANS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1986 (39 years ago) |
Date of dissolution: | 30 Jul 2004 |
Entity Number: | 1080847 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 48 MONROE TPKE, TRUMBULL, CT, United States, 06611 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES G BERG | Chief Executive Officer | 48 MONORE TPKE, TRUMBULL, CT, United States, 06611 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-22 | 2004-06-04 | Address | 40 MONROE TPKE, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2002-05-21 | Address | 48 MONROE TPKE, TRUMBULL, CT, 06611, USA (Type of address: Service of Process) |
1993-10-15 | 2000-06-22 | Address | 800 CONNECTICUT AVENUE, NORWALK, CT, 08651, USA (Type of address: Service of Process) |
1993-10-15 | 2000-06-22 | Address | 800 CONNECTICUT AVENUE, NORWALK, CT, 08651, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 2000-06-22 | Address | 800 CONNECTICUT AVENUE, NORWALK, CT, 08651, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040730000652 | 2004-07-30 | CERTIFICATE OF TERMINATION | 2004-07-30 |
040604002745 | 2004-06-04 | BIENNIAL STATEMENT | 2004-05-01 |
020521002635 | 2002-05-21 | BIENNIAL STATEMENT | 2002-05-01 |
000622002245 | 2000-06-22 | BIENNIAL STATEMENT | 2000-05-01 |
991201000909 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State