Search icon

OXFORD COLLECTION AGENCY, INC.

Headquarter

Company Details

Name: OXFORD COLLECTION AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1995 (30 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1973652
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 135 MAXESS ROAD, SUITE 2A, MELVILLE, NY, United States, 11747
Principal Address: 135 MAXESS RD, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 631-470-9800

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHARLES HARRIS, EXEC. VICE PRESIDENT Agent 135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 MAXESS ROAD, SUITE 2A, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
PETER PINTO Chief Executive Officer 135 MAXESS RD, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
700336
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
74823F
State:
ALASKA
Type:
Headquarter of
Company Number:
108511
State:
ALASKA
Type:
Headquarter of
Company Number:
000-918-857
State:
Alabama
Type:
Headquarter of
Company Number:
6df13006-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0515032
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19991189744
State:
COLORADO
Type:
Headquarter of
Company Number:
F02000002630
State:
FLORIDA
Type:
Headquarter of
Company Number:
000117876
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0679256
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
421383
State:
IDAHO
Type:
Headquarter of
Company Number:
458113
State:
IDAHO
Type:
Headquarter of
Company Number:
552082
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_61387862
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
113389815
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
99
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1345589-DCA Inactive Business 2010-02-22 2013-01-31
1345642-DCA Inactive Business 2010-02-22 2013-01-31
1253708-DCA Inactive Business 2007-05-01 2011-01-31

History

Start date End date Type Value
2007-12-05 2009-10-30 Address 135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2007-12-05 2009-10-30 Address 135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-10-28 2005-11-23 Address 135 MAXESS RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2003-10-28 2007-12-05 Address 135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-04-04 2003-10-28 Address 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053094 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
091109002799 2009-11-09 BIENNIAL STATEMENT 2009-11-01
091030000205 2009-10-30 CERTIFICATE OF CHANGE 2009-10-30
071205000410 2007-12-05 CERTIFICATE OF CHANGE 2007-12-05
071116002674 2007-11-16 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1049056 RENEWAL INVOICED 2011-02-02 170 Debt Collection Agency Renewal Fee
1049339 RENEWAL INVOICED 2011-02-02 170 Debt Collection Agency Renewal Fee
1008500 LICENSE INVOICED 2010-02-23 75 Debt Collection License Fee
1009266 LICENSE INVOICED 2010-02-23 75 Debt Collection License Fee
825113 CNV_MS INVOICED 2009-04-27 25 Miscellaneous Fee
552939 RENEWAL INVOICED 2008-12-12 150 Debt Collection Agency Renewal Fee
552940 CNV_TFEE INVOICED 2008-12-12 3 WT and WH - Transaction Fee
872561 RENEWAL INVOICED 2008-12-12 150 Debt Collection Agency Renewal Fee
872560 CNV_TFEE INVOICED 2008-12-12 3 WT and WH - Transaction Fee
825114 LICENSE INVOICED 2007-05-02 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2014-04-03
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:
4726000.00
Total Face Value Of Loan:
4726000.00

Court Cases

Court Case Summary

Filing Date:
2009-11-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FAHME
Party Role:
Plaintiff
Party Name:
OXFORD COLLECTION AGENCY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-07-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
RIGNOLA
Party Role:
Plaintiff
Party Name:
OXFORD COLLECTION AGENCY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-08-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PLUMMER
Party Role:
Plaintiff
Party Name:
OXFORD COLLECTION AGENCY, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State