Name: | OXFORD ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2000 (25 years ago) |
Entity Number: | 2498979 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | John F. Kennedy Airport, 151 East Hangar Road, Suite 345, Jamaica, NY, United States, 11430 |
Address: | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OXFORD ELECTRONICS, INC. | DOS Process Agent | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL W SIMPSON | Chief Executive Officer | JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD, SUITE 345, JAMAICA, NY, United States, 11430 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 474 MEACHAM AVE., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-22 | Address | JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD, SUITE 345, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2020-04-07 | 2024-04-22 | Address | 474 MEACHAM AVE., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2020-04-07 | 2024-04-22 | Address | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422003972 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220423001121 | 2022-04-23 | BIENNIAL STATEMENT | 2022-04-01 |
200407060018 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
SR-31095 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31094 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State