OXFORD HOUSE, INC.

Name: | OXFORD HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1990 (35 years ago) |
Entity Number: | 1491102 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2017-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-01 | 2017-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-09 | 2012-11-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-09 | 2012-11-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-03-30 | 2006-08-09 | Address | C/O ROBERT ATTRIDGE, 1247 UNION ST., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170828000653 | 2017-08-28 | CERTIFICATE OF CHANGE | 2017-08-28 |
121101000962 | 2012-11-01 | CERTIFICATE OF CHANGE | 2012-11-01 |
121101000963 | 2012-11-01 | CERTIFICATE OF CHANGE | 2012-11-01 |
060809000696 | 2006-08-09 | CERTIFICATE OF CHANGE | 2006-08-09 |
060330000915 | 2006-03-30 | CERTIFICATE OF CHANGE | 2006-03-30 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State