Name: | OXFORD TIRE RECYCLING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1987 (38 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1170079 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | FAIRLANE PLAZA SOUTH, 330 TOWN CENTER DR., STE. 1100, DEARBORN, MI, United States, 48126 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
VICTOR J. FRYLING | Chief Executive Officer | FAIRLANE PLAZA SOUTH, 330 TOWN CENTER DR., STE. 1100, DEARBORN, MI, United States, 48126 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-12 | 1994-08-30 | Address | 675 THIRD AVE, RONALD M SOIEFER ESQ, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1223857 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940913002042 | 1994-09-13 | BIENNIAL STATEMENT | 1993-05-01 |
940830000063 | 1994-08-30 | CERTIFICATE OF CHANGE | 1994-08-30 |
B495124-4 | 1987-05-12 | APPLICATION OF AUTHORITY | 1987-05-12 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State