Name: | OXER TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1997 (28 years ago) |
Entity Number: | 2171668 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 135 Grand Street, 6th Floor, NEW YORK, NY, United States, 10013 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVE NAIDICH | Chief Executive Officer | 135 GRAND STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2023-08-29 | Address | 59 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 135 GRAND STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-05-18 | 2023-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-18 | 2023-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-08-01 | 2015-05-18 | Address | 59 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829002244 | 2023-08-29 | BIENNIAL STATEMENT | 2023-08-01 |
220222001851 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
150518000234 | 2015-05-18 | CERTIFICATE OF CHANGE | 2015-05-18 |
130830002199 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110909002049 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State