Search icon

OXEA CORPORATION

Company Details

Name: OXEA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2007 (17 years ago)
Entity Number: 3609087
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 15375 MEMORIAL DR., SUITE 300, HOUSTON, TX, United States, 77079

DOS Process Agent

Name Role Address
OXEA CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
OLIVER BORGMEIER Chief Executive Officer 15375 MEMORIAL DR., SUITE 300, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2019-01-28 2020-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-19 2020-04-10 Address BOCKUMER STRASSE 249, DUSSELDORF, 40489, DEU (Type of address: Chief Executive Officer)
2011-12-27 2017-12-19 Address PO BOX 810349, DALLAS, TX, 75381, 0349, USA (Type of address: Chief Executive Officer)
2009-12-29 2020-04-10 Address 1505 W LBJ FWY, STE 400, DALLAS, TX, 75234, USA (Type of address: Principal Executive Office)
2009-12-29 2011-12-27 Address PO BOX 810349, DALLAS, TX, 75381, 0349, USA (Type of address: Chief Executive Officer)
2007-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-26 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
211208001655 2021-12-08 BIENNIAL STATEMENT 2021-12-08
200410060002 2020-04-10 BIENNIAL STATEMENT 2019-12-01
SR-48868 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48869 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171219006248 2017-12-19 BIENNIAL STATEMENT 2017-12-01
151229006098 2015-12-29 BIENNIAL STATEMENT 2015-12-01
140123002351 2014-01-23 BIENNIAL STATEMENT 2013-12-01
111227002284 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091229002809 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071226000012 2007-12-26 APPLICATION OF AUTHORITY 2007-12-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State