Search icon

OXAN, INC.

Headquarter

Company Details

Name: OXAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2001 (24 years ago)
Entity Number: 2612880
ZIP code: 33139
County: New York
Place of Formation: New York
Address: ATTN EMRE OKSAN, 1521 Alton Road No 290, Miami Beach, FL, United States, 33139
Principal Address: 1521 Alton Road No 290, Miami Beach, FL, United States, 33139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OXAN, INC., FLORIDA F23000004904 FLORIDA
Headquarter of OXAN, INC., ILLINOIS CORP_72040767 ILLINOIS

Chief Executive Officer

Name Role Address
EMRE OKSAN Chief Executive Officer 1521 ALTON ROAD NO 290, MIAMI BEACH, FL, United States, 33139

DOS Process Agent

Name Role Address
OXAN, INC. DOS Process Agent ATTN EMRE OKSAN, 1521 Alton Road No 290, Miami Beach, FL, United States, 33139

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 1521 ALTON ROAD NO 290, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 1309 BRISTOL LANE, BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2025-03-02 Address ATTN EMRE OKSAN, 1309 BRISTOL LANE, BUFFALO GROVE, IL, 60089, USA (Type of address: Service of Process)
2023-03-28 2025-03-02 Address 1465 ROUTE 23 S., #174, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 1465 ROUTE 23 S., #174, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-03-28 Address 1309 BRISTOL LANE, BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-03-02 Address 1309 BRISTOL LANE, BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer)
2015-04-21 2023-03-28 Address ATTN EMRE OKSAN, 1465 ROUTE 23 S. #174, WAYNE, NJ, 07470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302000621 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230328001899 2023-03-28 BIENNIAL STATEMENT 2023-03-01
190306061135 2019-03-06 BIENNIAL STATEMENT 2019-03-01
150421006348 2015-04-21 BIENNIAL STATEMENT 2015-03-01
130312006021 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110407002920 2011-04-07 BIENNIAL STATEMENT 2011-03-01
091109002424 2009-11-09 BIENNIAL STATEMENT 2009-03-01
030228002709 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010306000172 2001-03-06 CERTIFICATE OF INCORPORATION 2001-03-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402845 Marine Contract Actions 2004-04-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 45
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-14
Termination Date 2004-07-15
Section 1333
Status Terminated

Parties

Name OXAN, INC.
Role Plaintiff
Name FOUR DIRECTIONS FREIGHT, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State