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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OXFORD BENEFIT MANAGEMENT, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JESSICA STECKROTH PAIK | Chief Executive Officer | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
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) |
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