Search icon

OXFORD 41-41 OWNERS CORP.

Company Details

Name: OXFORD 41-41 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1986 (39 years ago)
Entity Number: 1094085
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 60 Cuttermill Road, Suite 505, Great Neck, NY, United States, 11021
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042

Shares Details

Shares issued 75000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
HANKIN & MAZEL DOS Process Agent 60 Cuttermill Road, Suite 505, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
KENNETH MIN Chief Executive Officer 41-41 41ST STREET, APT #1L, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2024-07-22 2024-07-22 Address PO BOX 720247, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 41-41 41ST STREET, APT #1L, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2021-12-14 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 0.1
2011-03-03 2024-07-22 Address PO BOX 720247, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2011-03-03 2024-07-22 Address PO BOX 720247, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240722003394 2024-07-22 BIENNIAL STATEMENT 2024-07-22
230105003533 2023-01-05 BIENNIAL STATEMENT 2022-06-01
180604006910 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160613006638 2016-06-13 BIENNIAL STATEMENT 2016-06-01
141112006409 2014-11-12 BIENNIAL STATEMENT 2014-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State