OXFORD IMMUNOTEC USA, INC.

Name: | OXFORD IMMUNOTEC USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2019 (6 years ago) |
Entity Number: | 5544278 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 940 Winter Street, Waltham, MA, United States, 02451 |
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 |
---|---|---|
PHILLIP ANTHONY KEEFE | Chief Executive Officer | 143 PARK DRIVE,MILTON PARK, ABINGDON, United Kingdom, OX14 4SE |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 293 BOSTON POST ROAD WEST SUITE 210, MARLBOROUGH, MA, 01752, 4615, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 700 NICKERSON ROAD, SUITE 200, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 143 PARK DRIVE,MILTON PARK, ABINGDON, GBR (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 143 PARK DRIVE,MILTON PARK, ABINGDON, GBR (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-05-05 | Address | 700 NICKERSON ROAD, SUITE 200, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002035 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230606001606 | 2023-06-06 | BIENNIAL STATEMENT | 2023-05-01 |
230213001627 | 2023-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-13 |
210512060621 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
SR-114371 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State