Name: | OXFORD PENACOOK INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1985 (40 years ago) |
Entity Number: | 1042313 |
ZIP code: | 06877 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O ANDREW M BODNER, 258 WEST MOUNTAIN ROAD, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
ANDREW M BODNER | Chief Executive Officer | 258 WEST MOUNTAIN ROAD, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-09 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-08-10 | 2013-01-09 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-08-10 | 2012-07-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-04-07 | 2005-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85416 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101000534 | 2018-11-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-11-01 |
130109000843 | 2013-01-09 | CERTIFICATE OF CHANGE | 2013-01-09 |
120720000867 | 2012-07-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-20 |
050810000154 | 2005-08-10 | CERTIFICATE OF CHANGE | 2005-08-10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State