Search icon

OXFORD BENEFIT MANAGEMENT, INC.

Branch

Company Details

Name: OXFORD BENEFIT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2003 (22 years ago)
Branch of: OXFORD BENEFIT MANAGEMENT, INC., Connecticut (Company Number 0655087)
Entity Number: 2868674
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Principal Address: 4 Research Drive, Shelton, CT, United States, 06484
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
OXFORD BENEFIT MANAGEMENT, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JESSICA STECKROTH PAIK Chief Executive Officer ONE PENN PLAZA, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2023-02-27 2023-02-27 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address ONE PENN PLAZA, 8TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2021-02-11 2023-02-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2023-02-27 Address ONE PENN PLAZA, 8TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-02-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-02-08 2019-02-04 Address 48 MONROE TURNPIKE, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer)
2007-02-22 2017-02-01 Address 48 MONROE TURNPIKE, TRUMBULL, CT, 06611, USA (Type of address: Principal Executive Office)
2007-02-22 2011-02-08 Address 48 MONROE TURNPIKE, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230227002528 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210211060012 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190204060564 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-36617 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36618 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006867 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203007211 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130201006120 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110208002675 2011-02-08 BIENNIAL STATEMENT 2011-02-01
070222002399 2007-02-22 BIENNIAL STATEMENT 2007-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State