Search icon

OXYGEN, INC.

Company Details

Name: OXYGEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1987 (38 years ago)
Entity Number: 1173051
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 6 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARON ZUBLI Chief Executive Officer 6 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MIDLAND AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 6 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-02-23 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-20 2024-05-29 Address 6 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2015-05-20 2024-05-29 Address 6 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1992-12-11 2015-05-20 Address 10 WALNUT PLACE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1992-12-11 2015-05-20 Address 10 WALNUT PLACE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1992-12-11 2015-05-20 Address 10 WALNUT PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1987-05-21 1992-12-11 Address 608 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1987-05-21 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529000189 2024-05-29 BIENNIAL STATEMENT 2024-05-29
150520002009 2015-05-20 BIENNIAL STATEMENT 2015-05-01
000051000504 1993-10-01 BIENNIAL STATEMENT 1993-05-01
921211002458 1992-12-11 BIENNIAL STATEMENT 1992-05-01
B499576-3 1987-05-21 CERTIFICATE OF INCORPORATION 1987-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300039 Other Contract Actions 2023-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 383000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-04
Termination Date 2023-05-25
Date Issue Joined 2023-02-06
Section 0294
Status Terminated

Parties

Name HIGHSNOBIETY, INC.
Role Plaintiff
Name OXYGEN, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State