Search icon

OXBRIDGE ACADEMIC RESOURCES, LLC

Company Details

Name: OXBRIDGE ACADEMIC RESOURCES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2014 (10 years ago)
Entity Number: 4657909
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OXBRIDGE ACADEMIC RESOURCES 401(K) PLAN 2015 133542055 2016-10-07 OXBRIDGE ACADEMIC RESOURCES 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2125313732
Plan sponsor’s address 49 WEST 45TH STREET 12TH FLOOR, NEW YORK, NY, 10036
OXBRIDGE ACADEMIC RESOURCES 401(K) PLAN 2014 133542055 2015-10-02 OXBRIDGE ACADEMIC RESOURCES 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2125313732
Plan sponsor’s address 49 WEST 45TH STREET 12TH FLOOR, NEW YORK, NY, 10036
OXBRIDGE ACADEMIC RESOURCES 401(K) PLAN 2013 133542055 2014-07-02 OXBRIDGE ACADEMIC RESOURCES 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2125313732
Plan sponsor’s address 49 WEST 45TH STREET 12TH FLOOR, NEW YORK, NY, 10036
OXBRIDGE ACADEMIC RESOURCES 401(K) PLAN 2012 133542055 2013-06-04 OXBRIDGE ACADEMIC RESOURCES 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2125313732
Plan sponsor’s address 49 WEST 45TH STREET 12TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing JAMES G. BASKER
Role Employer/plan sponsor
Date 2013-06-04
Name of individual signing JAMES G. BASKER
OXBRIDGE ACADEMIC RESOURCES 401(K) PLAN 2011 133542055 2012-04-03 OXBRIDGE ACADEMIC RESOURCES 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2125313732
Plan sponsor’s address 49 WEST 45TH STREET 12TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133542055
Plan administrator’s name OXBRIDGE ACADEMIC RESOURCES
Plan administrator’s address 49 WEST 45TH STREET 12TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2125313732

Signature of

Role Plan administrator
Date 2012-04-03
Name of individual signing JAMES G. BASKER
Role Employer/plan sponsor
Date 2012-04-03
Name of individual signing JAMES G. BASKER
OXBRIDGE ACADEMIC RESOURCES 401(K) PLAN 2010 133542055 2011-10-14 OXBRIDGE ACADEMIC RESOURCES 7
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2125313732
Plan sponsor’s address 601 WEST 110TH STREET, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 133542055
Plan administrator’s name OXBRIDGE ACADEMIC RESOURCES
Plan administrator’s address 601 WEST 110TH STREET, NEW YORK, NY, 10025
Administrator’s telephone number 2125313732

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JAMES G. BASKER
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing JAMES G. BASKER
OXBRIDGE ACADEMIC RESOURCES 401(K) PLAN 2010 133542055 2011-10-14 OXBRIDGE ACADEMIC RESOURCES 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2125313732
Plan sponsor’s address 601 WEST 110TH STREET, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 133542055
Plan administrator’s name OXBRIDGE ACADEMIC RESOURCES
Plan administrator’s address 601 WEST 110TH STREET, NEW YORK, NY, 10025
Administrator’s telephone number 2125313732

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JAMES G. BASKER
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing JAMES G. BASKER
OXBRIDGE ACADEMIC RESOURCES 401(K) PLAN 2009 133542055 2010-09-22 OXBRIDGE ACADEMIC RESOURCES, 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2125313732
Plan sponsor’s address 601 WEST 110TH STREET, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 133542055
Plan administrator’s name OXBRIDGE ACADEMIC RESOURCES,
Plan administrator’s address 601 WEST 110TH STREET, NEW YORK, NY, 10025
Administrator’s telephone number 2125313732

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing CARRIE ANGOFF
Role Employer/plan sponsor
Date 2010-09-22
Name of individual signing CARRIE ANGOFF

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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

History

Start date End date Type Value
2019-01-28 2024-10-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-29 2014-12-30 Address 49 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2014-10-29 2014-12-30 Address 49 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014001547 2024-10-14 BIENNIAL STATEMENT 2024-10-14
221018003273 2022-10-18 BIENNIAL STATEMENT 2022-10-01
211029001821 2021-10-29 BIENNIAL STATEMENT 2021-10-29
SR-69205 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69206 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181022006074 2018-10-22 BIENNIAL STATEMENT 2018-10-01
161028006201 2016-10-28 BIENNIAL STATEMENT 2016-10-01
141230000167 2014-12-30 CERTIFICATE OF PUBLICATION 2014-12-30
141230000564 2014-12-30 CERTIFICATE OF CHANGE 2014-12-30
141029000173 2014-10-29 APPLICATION OF AUTHORITY 2014-10-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State