Search icon

OXFORD TIRE RECYCLING, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
VICTOR J. FRYLING Chief Executive Officer FAIRLANE PLAZA SOUTH, 330 TOWN CENTER DR., STE. 1100, DEARBORN, MI, United States, 48126

History

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)

Filings

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