Search icon

147 SOUTH OXFORD OWNERS CORP.

Company Details

Name: 147 SOUTH OXFORD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1987 (38 years ago)
Entity Number: 1164260
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 25 8TH AVE, BROOKLYN, NY, United States, 11217
Principal Address: C/O GOLDIN MANAGEMENT, 25 8TH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 6500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GOLDIN MANAGEMENT INC DOS Process Agent 25 8TH AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
PETER JACOBY Chief Executive Officer 147 SOUTH OXFORD STREET, APT 5B, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2011-04-25 2013-05-14 Address 147 SOUTH OXFORD STREET, UNIT 5C, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2009-04-10 2011-04-25 Address 147 SOUTH OXFORD ST, UNIT 5B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2007-04-27 2009-04-10 Address 147 SOUTH OXFORD ST, UNIT 2A, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2003-12-05 2007-04-27 Address 147 SOUTH OXFORD ST, UNIT 1C, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1987-04-20 2003-12-05 Address FORDOX ASSOCIATES, 33 WEST 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190618060416 2019-06-18 BIENNIAL STATEMENT 2019-04-01
151216006323 2015-12-16 BIENNIAL STATEMENT 2015-04-01
130514002485 2013-05-14 BIENNIAL STATEMENT 2013-04-01
110425002963 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090410002103 2009-04-10 BIENNIAL STATEMENT 2009-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State