Search icon

OXFORD SEMINARS INTERNATIONAL LTD.

Company Details

Name: OXFORD SEMINARS INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2006 (19 years ago)
Entity Number: 3383101
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 90 JOHNSON ST., KINGSTON, ONT, Canada, K7L-1X7
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROGER R OLANSON Chief Executive Officer 90 JOHNSON ST., KINGSTON, ONT, Canada, K7L-1X7

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2016-06-21 2018-05-02 Address 111 EIGHTH AVENUE, SUITE 201, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-31 2018-06-21 Address 201-310 BAGOT ST, KINGSTON, ONT, CAN (Type of address: Chief Executive Officer)
2012-07-31 2018-06-21 Address 201-310 BAGOT ST, KINGSTON, ONT, CAN (Type of address: Principal Executive Office)
2006-06-29 2018-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-29 2016-06-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180621006157 2018-06-21 BIENNIAL STATEMENT 2018-06-01
180502000346 2018-05-02 CERTIFICATE OF CHANGE 2018-05-02
160621006191 2016-06-21 BIENNIAL STATEMENT 2016-06-01
140716006199 2014-07-16 BIENNIAL STATEMENT 2014-06-01
120731002344 2012-07-31 BIENNIAL STATEMENT 2012-06-01
060629000678 2006-06-29 APPLICATION OF AUTHORITY 2006-06-29

Date of last update: 18 Jan 2025

Sources: New York Secretary of State