Search icon

OXLEY & GOLDBURN INSURANCE BROKERS

Company Details

Name: OXLEY & GOLDBURN INSURANCE BROKERS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2004 (21 years ago)
Entity Number: 3037540
ZIP code: 10005
County: New York
Place of Formation: Maryland
Foreign Legal Name: OXLEY & GOLDBURN INSURANCE, INC.
Fictitious Name: OXLEY & GOLDBURN INSURANCE BROKERS
Principal Address: GLENN J GOLDBURN JR, 204 MONROE ST STE 210, ROCKVILLE, MD, United States, 20850
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GLENN J GOLDBURN JR Chief Executive Officer 204 MONROE STREET, STE 210, ROCKVILLE, MD, United States, 20850

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 204 MONROE STREET, STE 210, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240402001244 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401001441 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200403060301 2020-04-03 BIENNIAL STATEMENT 2020-04-01
SR-89464 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89463 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State