Search icon

OXFORD PLASTICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OXFORD PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1966 (60 years ago)
Date of dissolution: 05 Mar 1992
Entity Number: 194043
ZIP code: 11571
County: Nassau
Place of Formation: New York
Address: 21 RUGBY RD., ROCKVILLE CENTRE, NY, United States, 11571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OXFORD PLASTICS CORP. DOS Process Agent 21 RUGBY RD., ROCKVILLE CENTRE, NY, United States, 11571

Filings

Filing Number Date Filed Type Effective Date
C203191-2 1993-09-15 ASSUMED NAME CORP INITIAL FILING 1993-09-15
920305000474 1992-03-05 CERTIFICATE OF DISSOLUTION 1992-03-05
535119-5 1966-01-03 CERTIFICATE OF INCORPORATION 1966-01-03

Trademarks Section

Serial Number:
73215207
Mark:
LUXE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1979-05-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LUXE

Goods And Services

For:
Imitation Leather Sold in Bulk Form, Particularly Adapted for Belts, Pocketbooks, Handbags, Valises, Traveling Bags and Luggage
First Use:
1979-01-04
International Classes:
018 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2011-08-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTESS OF THE UNITE
Party Role:
Plaintiff
Party Name:
OXFORD PLASTICS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State