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 |
Name | Role | Address |
---|---|---|
ROGER R OLANSON | Chief Executive Officer | 90 JOHNSON ST., KINGSTON, ONT, Canada, K7L-1X7 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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