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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GLENN J GOLDBURN JR | Chief Executive Officer | 204 MONROE STREET, STE 210, ROCKVILLE, MD, United States, 20850 |
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) |
2008-01-07 | 2012-10-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-07 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-05-02 | 2024-04-02 | Address | 204 MONROE STREET, STE 210, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2004-04-07 | 2008-01-07 | Address | 5TH FLOOR, 516 NORTH CHARLES STREET, BALTIMORE, MD, 21201, USA (Type of address: Service of Process) |
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 |
180404007099 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160418006177 | 2016-04-18 | BIENNIAL STATEMENT | 2016-04-01 |
140414006086 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
121031000064 | 2012-10-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-31 |
120724000043 | 2012-07-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State