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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 KEARNEY AVENUE, HARRIMAN, NY, United States, 10926 |
Name | Role | Address |
---|---|---|
KIANA MALENZADEH | Chief Executive Officer | 435 WARBURTO AVE, HASTINGS ON HUDSON, NY, United States, 10706 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State