OXFORD ECONOMICS USA, INC.

Name: | OXFORD ECONOMICS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2009 (16 years ago) |
Entity Number: | 3862963 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 5 HANOVER SQUARE, 19TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
OXFORD ECONOMICS USA, INC. | DOS Process Agent | 5 HANOVER SQUARE, 19TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ADRIAN COOPER | Chief Executive Officer | 5 HANOVER SQ, 19TH FL, NEW YORK, NY, United States, 10004 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 5 HANOVER SQ, 19TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2016-03-18 | 2025-06-06 | Address | 5 HANOVER SQUARE, 19TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-11-19 | 2016-03-18 | Address | 303 W LANCASTER AVE, STE 2E, WAYNE, PA, 19087, USA (Type of address: Service of Process) |
2013-11-19 | 2016-03-18 | Address | 303 W LANCASTER VAE, STE 2E, WAYNE, PA, 19087, USA (Type of address: Principal Executive Office) |
2013-11-19 | 2025-06-06 | Address | 5 HANOVER SQ, 19TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606002287 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
160318006007 | 2016-03-18 | BIENNIAL STATEMENT | 2015-10-01 |
131119002017 | 2013-11-19 | BIENNIAL STATEMENT | 2013-10-01 |
111114002829 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091002000310 | 2009-10-02 | APPLICATION OF AUTHORITY | 2009-10-02 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State