Name: | INTERNATIONAL HOUSE OF OXENBERG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2863772 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 300 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID GLANDON | DOS Process Agent | 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID GLANDON | Agent | 410 PARK AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
LEIF NIELSEN | Chief Executive Officer | 300 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-07 | 2008-03-06 | Address | 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-02-07 | 2008-03-06 | Address | MORTEN OXENBERG, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-02-07 | 2008-03-06 | Address | ATTN: MORTEN OXENBERG, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-11-19 | 2008-04-18 | Address | INTERNATIONAL HOUSE OF OXENBER, 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Registered Agent) |
2004-11-19 | 2005-02-07 | Address | ATTN: MORTEN OXENBERG, 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2003-01-30 | 2004-11-19 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808534 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
080418000408 | 2008-04-18 | CERTIFICATE OF CHANGE | 2008-04-18 |
080306002454 | 2008-03-06 | BIENNIAL STATEMENT | 2007-01-01 |
050207002384 | 2005-02-07 | BIENNIAL STATEMENT | 2005-01-01 |
041119000871 | 2004-11-19 | CERTIFICATE OF CHANGE | 2004-11-19 |
030130000559 | 2003-01-30 | APPLICATION OF AUTHORITY | 2003-01-30 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State