Search icon

INTERNATIONAL HOUSE OF OXENBERG, INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVID GLANDON DOS Process Agent 410 PARK AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
DAVID GLANDON Agent 410 PARK AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
LEIF NIELSEN Chief Executive Officer 300 PARK AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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