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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OKA645L8GCEB81 | 990818 | US-NY | GENERAL | ACTIVE | 1985-04-19 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JUNIOR RUDOLPH HAREWOOD | Chief Executive Officer | ONE PENN PLAZA, 8TH FLOOR, NEW YORK, NY, United States, 10119 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600611 | Employee Retirement Income Security Act (ERISA) | 2016-01-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | C. D. |
Role | Plaintiff |
Name | OXFORD HEALTH PLANS (NY), INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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