Search icon

THE OXBRIDGE GROUP LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE OXBRIDGE GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1988 (37 years ago)
Entity Number: 1253594
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 1726 Madison Avenue, Memphis, TN, United States, 38104
Address: 55 JOHN ST, 4TH FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NINA SWIFT Chief Executive Officer 1726 MADISON AVENUE, MEMPHIS, TN, United States, 38104

DOS Process Agent

Name Role Address
BRUCE S NEWMAN DOS Process Agent 55 JOHN ST, 4TH FL, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
2322354
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133466400
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-24 2023-02-24 Address 1726 MADISON AVENUE, MEMPHIS, TN, 38104, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 150 E 52ND STREET, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-07-30 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-16 2023-02-24 Address 150 E 52ND STREET, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-06-04 2016-12-16 Address 150 E 52ND STREET, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230224001701 2023-02-24 BIENNIAL STATEMENT 2022-04-01
200401060463 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180503006768 2018-05-03 BIENNIAL STATEMENT 2018-04-01
161216006255 2016-12-16 BIENNIAL STATEMENT 2016-04-01
140529006193 2014-05-29 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State