Search icon

OXFORD ASSOCIATES GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OXFORD ASSOCIATES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1557765
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 5 WEST 37 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OXFORD ASSOCIATES GROUP, INC. DOS Process Agent 5 WEST 37 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GEORGE KYRIAK Chief Executive Officer 5 WEST 37 STREET, 2ND FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-06-20 2016-01-28 Address 37-11 35TH AVE, 2ND FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-06-02 2011-06-20 Address 37-11 35TH AVE, 2ND FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-06-02 2016-01-28 Address 37-11 35TH AVE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-06-02 2016-01-28 Address 37-11 35TH AVE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2007-06-21 2009-06-02 Address 37-11 35TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2141654 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160128006139 2016-01-28 BIENNIAL STATEMENT 2015-06-01
110620002326 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090602002104 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070621002196 2007-06-21 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State