OXFORD I ASSET MANAGEMENT USA INC.

Name: | OXFORD I ASSET MANAGEMENT USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2016 (9 years ago) |
Entity Number: | 4902373 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 450 Park Ave, 9th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHAD REMIS | Chief Executive Officer | 450 PARK AVE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 450 PARK AVE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 125 SUMMER STREET, 12TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 125 SUMMER STREET, 16TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 450 PARK AVE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-07-12 | Address | 125 SUMMER STREET, 16TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712000908 | 2024-07-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-10 |
240201034262 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220214002766 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
200218060080 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
180214006023 | 2018-02-14 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State