Search icon

OXXIDES, INC.

Company Details

Name: OXXIDES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1995 (30 years ago)
Date of dissolution: 04 Oct 2016
Entity Number: 1889559
ZIP code: 10926
County: New York
Place of Formation: New York
Address: 3 KEARNEY AVENUE, HARRIMAN, NY, United States, 10926
Principal Address: 3 KEARNEY AVE, HARRIMAN, NY, United States, 10926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 KEARNEY AVENUE, HARRIMAN, NY, United States, 10926

Chief Executive Officer

Name Role Address
KIANA MALENZADEH Chief Executive Officer 435 WARBURTO AVE, HASTINGS ON HUDSON, NY, United States, 10706

Form 5500 Series

Employer Identification Number (EIN):
133808946
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-15 2013-01-22 Address 223 W 10TH ST, #C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2007-01-12 2009-01-15 Address 3 KEARNEY AVE, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2007-01-12 2009-01-15 Address 3 KEARNEY AVE, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2007-01-12 2009-01-15 Address 3 KEARNEY AVE, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
2005-02-09 2007-01-12 Address OXXIDES INC, 2 MT FARM RD, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161004000074 2016-10-04 CERTIFICATE OF DISSOLUTION 2016-10-04
130122002278 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110314002238 2011-03-14 BIENNIAL STATEMENT 2011-01-01
090115003138 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070112002098 2007-01-12 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2011-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State