Name: | OXO INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2004 (21 years ago) |
Entity Number: | 3072974 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Nevada |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 601 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
LARRY WITT | Chief Executive Officer | 601 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-21 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-06-24 | 2024-06-24 | Address | 601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-21 | Address | 601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621003502 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
240624001821 | 2024-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-20 |
230601006064 | 2023-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
180606006494 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160607006865 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State