Search icon

OXFORD IMMUNOTEC USA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

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
PHILLIP ANTHONY KEEFE Chief Executive Officer 143 PARK DRIVE,MILTON PARK, ABINGDON, United Kingdom, OX14 4SE

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State