Search icon

OXFORD I ASSET MANAGEMENT USA INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
CHAD REMIS Chief Executive Officer 450 PARK AVE, 9TH FLOOR, NEW YORK, NY, United States, 10022

History

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, 16TH FLOOR, BOSTON, MA, 02110, 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)
2024-02-01 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)
2024-02-01 2024-07-12 Address 125 SUMMER STREET, 12TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 125 SUMMER STREET, 16TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-07-12 Address 450 PARK AVE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 125 SUMMER STREET, 12TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-07-12 Address 500 8th st nw, washington, DC, 20004, USA (Type of address: Service of Process)

Filings

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
160225000542 2016-02-25 APPLICATION OF AUTHORITY 2016-02-25

Date of last update: 31 Jan 2025

Sources: New York Secretary of State