Search icon

OXFORD HEALTH PLANS (NY), INC.

Company claim

Is this your business?

Get access!

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

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

Legal Entity Identifier

LEI Number:
549300OKA645L8GCEB81

Registration Details:

Initial Registration Date:
2017-11-18
Next Renewal Date:
2023-12-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

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

Court Cases

Court Case Summary

Filing Date:
2018-01-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
OXFORD HEALTH PLANS (NY), INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ANONYMOUS
Party Role:
Plaintiff
Party Name:
OXFORD HEALTH PLANS (NY), INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MERGE INTERNATIONAL COR,
Party Role:
Plaintiff
Party Name:
OXFORD HEALTH PLANS (NY), INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State