Search icon

OXFORD HILL ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OXFORD HILL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1985 (40 years ago)
Entity Number: 1018174
ZIP code: 13202
County: Albany
Place of Formation: New York
Principal Address: 4 CLINTON SQ, SYRACUSE, NY, United States, 13202
Address: ATTN GENERAL COUNSEL, 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PYRAMID MANAGEMENT GROUP DOS Process Agent ATTN GENERAL COUNSEL, 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
STEPHEN J CONGEL Chief Executive Officer PYRAMID MGMT GROUP, 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2023-08-30 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-10 2023-08-30 Address ATTN GENERAL COUNSEL, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2021-09-10 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-10 2023-08-30 Address PYRAMID MGMT GROUP, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2011-09-07 2021-09-10 Address PYRAMID MGMT GROUP, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230830001389 2023-08-30 BIENNIAL STATEMENT 2023-08-30
210910001256 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190829002058 2019-08-29 BIENNIAL STATEMENT 2019-08-01
170830002062 2017-08-30 BIENNIAL STATEMENT 2017-08-01
150902002040 2015-09-02 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State