Search icon

OXBRIDGE ACADEMIC RESOURCES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: OXBRIDGE ACADEMIC RESOURCES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1989 (36 years ago)
Date of dissolution: 28 Oct 2014
Entity Number: 1400434
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 49 WEST 45TH ST, 12TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 WEST 45TH ST, 12TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAMES G BASKER Chief Executive Officer 49 WEST 45TH ST, 12TH FL, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133542055
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-16 2011-11-02 Address 370 RIVERSIDE DR, NEW YORK, NY, 10025, 2186, USA (Type of address: Chief Executive Officer)
2001-11-16 2011-11-02 Address 601 WEST 110TH ST, STE 7R, NEW YORK, NY, 10025, 2186, USA (Type of address: Principal Executive Office)
2001-11-16 2011-11-02 Address 601 WEST 110TH ST, NEW YORK, NY, 10025, 2186, USA (Type of address: Service of Process)
1992-11-18 2001-11-16 Address BOX 250328, COLUMBIA UNIVERSITY STATION, NEW YORK, NY, 10025, 1535, USA (Type of address: Chief Executive Officer)
1992-11-18 2001-11-16 Address 601 WEST 110TH STREET, APT 9P, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141028000354 2014-10-28 CERTIFICATE OF MERGER 2014-10-28
140307006759 2014-03-07 BIENNIAL STATEMENT 2013-11-01
111102002296 2011-11-02 BIENNIAL STATEMENT 2011-11-01
071217002160 2007-12-17 BIENNIAL STATEMENT 2007-11-01
051215002316 2005-12-15 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State