Search icon

OXFORD HEALTH PLANS (NY), INC.

Company Details

Name: OXFORD HEALTH PLANS (NY), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1985 (40 years ago)
Entity Number: 990818
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 4 RESEARCH DRIVE, SHELTON, CT, United States, 06484
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OKA645L8GCEB81 990818 US-NY GENERAL ACTIVE 1985-04-19

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters 4 Research Drive, Shelton, US-CT, US, 06484

Registration details

Registration Date 2017-11-18
Last Update 2024-06-06
Status LAPSED
Next Renewal 2023-12-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 990818

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JUNIOR RUDOLPH HAREWOOD Chief Executive Officer ONE PENN PLAZA, 8TH FLOOR, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2025-04-08 2025-04-08 Address ONE PENN PLAZA, 8TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 4 RESEARCH DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-04-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2024-05-13 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2024-01-10 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2023-05-02 2025-04-08 Address ONE PENN PLAZA, 8TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2023-05-02 2025-04-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-02 2025-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-02 2023-05-02 Address ONE PENN PLAZA, 8TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408000919 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230502001629 2023-05-02 BIENNIAL STATEMENT 2023-04-01
210427060515 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190415060066 2019-04-15 BIENNIAL STATEMENT 2019-04-01
SR-13700 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13699 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006202 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150402007312 2015-04-02 BIENNIAL STATEMENT 2015-04-01
131231000529 2013-12-31 CERTIFICATE OF MERGER 2013-12-31
110425002082 2011-04-25 BIENNIAL STATEMENT 2011-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600611 Employee Retirement Income Security Act (ERISA) 2016-01-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 43000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-27
Termination Date 2016-05-03
Date Issue Joined 2016-03-18
Section 1132
Status Terminated

Parties

Name C. D.
Role Plaintiff
Name OXFORD HEALTH PLANS (NY), INC.
Role Defendant
1007789 Overpayments under the Medicare Act 2010-10-12 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 17000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-12
Termination Date 2010-12-14
Section 2814
Sub Section 28
Status Terminated

Parties

Name ROSARIO
Role Plaintiff
Name OXFORD HEALTH PLANS (NY), INC.
Role Defendant
1604222 Employee Retirement Income Security Act (ERISA) 2016-07-29 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-07-29
Termination Date 2016-09-30
Section 1441
Sub Section AC
Status Terminated

Parties

Name NEUROLOGICAL SURGERY, P.C.
Role Plaintiff
Name OXFORD HEALTH PLANS (NY), INC.
Role Defendant
0503861 Other Fraud 2005-04-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 6000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-15
Termination Date 2006-01-18
Section 1332
Sub Section FR
Status Terminated

Parties

Name OXFORD HEALTH PLANS (NY), INC.
Role Plaintiff
Name AMBULATORY PHARMACEUTICAL SERV
Role Defendant
1703894 Employee Retirement Income Security Act (ERISA) 2017-06-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2017-06-29
Termination Date 2020-08-25
Date Issue Joined 2017-10-09
Section 1132
Status Terminated

Parties

Name ANONYMOUS
Role Plaintiff
Name OXFORD HEALTH PLANS (NY), INC.
Role Defendant
1306113 Employee Retirement Income Security Act (ERISA) 2013-11-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-11-05
Termination Date 2013-12-04
Section 1132
Status Terminated

Parties

Name OXFORD HEALTH PLANS (NY), INC.
Role Plaintiff
Name TIMOTHY O'LEARY AND FREKHTMAN
Role Defendant
0606359 Employee Retirement Income Security Act (ERISA) 2006-08-22 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-08-22
Termination Date 2006-12-19
Date Issue Joined 2006-08-29
Section 1132
Status Terminated

Parties

Name TRENT
Role Plaintiff
Name OXFORD HEALTH PLANS (NY), INC.
Role Defendant
1800560 Employee Retirement Income Security Act (ERISA) 2018-01-26 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-01-26
Termination Date 1900-01-01
Section 1446
Sub Section NR
Status Pending

Parties

Name NEUROLOGICAL SURGERY, P.C.
Role Plaintiff
Name OXFORD HEALTH PLANS (NY), INC.
Role Defendant
0906288 Employee Retirement Income Security Act (ERISA) 2009-07-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 40000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-14
Termination Date 2009-09-09
Pretrial Conference Date 2009-09-09
Section 1132
Status Terminated

Parties

Name FIELDEN-SMITH
Role Plaintiff
Name OXFORD HEALTH PLANS (NY), INC.
Role Defendant
1608173 Employee Retirement Income Security Act (ERISA) 2016-10-19 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-19
Termination Date 2017-06-23
Date Issue Joined 2017-05-08
Pretrial Conference Date 2016-12-02
Section 1001
Status Terminated

Parties

Name MERGE INTERNATIONAL COR,
Role Plaintiff
Name OXFORD HEALTH PLANS (NY), INC.
Role Defendant
1001158 Overpayments under the Medicare Act 2010-09-27 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 16000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-27
Termination Date 2010-10-08
Section 2814
Sub Section 28
Status Terminated

Parties

Name ROSARIO
Role Plaintiff
Name OXFORD HEALTH PLANS (NY), INC.
Role Defendant
1403058 Insurance 2014-04-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-29
Termination Date 2014-07-03
Section 1001
Status Terminated

Parties

Name NYC CORRECTIVE CHIROPRACTIC CA
Role Plaintiff
Name OXFORD HEALTH PLANS (NY), INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State