Name: | OXFORD COLLECTION AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1995 (29 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OXFORD COLLECTION AGENCY, INC. 401(K) SAVINGS PLAN | 2013 | 113389815 | 2014-04-28 | OXFORD COLLECTION AGENCY, INC. | 19 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-04-28 |
Name of individual signing | CHARLES HARRIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 6314709800 |
Plan sponsor’s address | 135 MAXESS ROAD, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2013-09-23 |
Name of individual signing | CHARLES HARRIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 6314709800 |
Plan sponsor’s address | 135 MAXESS ROAD, MELVILLE, NY, 11747 |
Plan administrator’s name and address
Administrator’s EIN | 113389815 |
Plan administrator’s name | OXFORD COLLECTION AGENCY, INC. |
Plan administrator’s address | 135 MAXESS ROAD, MELVILLE, NY, 11747 |
Administrator’s telephone number | 6314709800 |
Signature of
Role | Plan administrator |
Date | 2011-10-14 |
Name of individual signing | CHARLES HARRIS |
Name | Role | Address |
---|---|---|
CHARLES HARRIS, EXEC. VICE PRESIDENT | Agent | 135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 MAXESS ROAD, SUITE 2A, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
PETER PINTO | Chief Executive Officer | 135 MAXESS RD, MELVILLE, NY, United States, 11747 |
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 |
1122683-DCA | Inactive | Business | 2002-09-27 | 2011-01-31 |
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: Service of Process) |
2007-12-05 | 2009-10-30 | Address | 135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2003-10-28 | 2007-12-05 | 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) |
2002-04-04 | 2003-10-28 | Address | 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2002-04-04 | 2003-10-28 | Address | 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2001-06-29 | 2002-04-04 | Address | 535 BROADHOLLOW RD, STE A-2, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2001-06-29 | 2002-04-04 | Address | 535 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2001-06-29 | 2003-10-28 | Address | 20 SOMERSET DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1999-10-07 | 2001-06-29 | Address | 12 SUMMERWOOD DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
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 |
051123002432 | 2005-11-23 | BIENNIAL STATEMENT | 2005-11-01 |
040930000437 | 2004-09-30 | CERTIFICATE OF AMENDMENT | 2004-09-30 |
031028003096 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
020404002256 | 2002-04-04 | BIENNIAL STATEMENT | 2001-11-01 |
010629002155 | 2001-06-29 | BIENNIAL STATEMENT | 1999-11-01 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0606874 | Other Statutory Actions | 2006-09-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | COLTRAIN |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-12-13 |
Termination Date | 2007-05-07 |
Date Issue Joined | 2006-04-18 |
Section | 1692 |
Status | Terminated |
Parties
Name | TORO |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Mandatory |
Office | 2 |
Filing Date | 2005-12-07 |
Termination Date | 2006-11-09 |
Date Issue Joined | 2006-02-15 |
Section | 1692 |
Status | Terminated |
Parties
Name | MONROY |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2004-06-30 |
Termination Date | 2005-01-24 |
Date Issue Joined | 2004-08-09 |
Section | 1692 |
Status | Terminated |
Parties
Name | HILL |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Mandatory |
Office | 2 |
Filing Date | 2008-08-20 |
Termination Date | 2009-05-18 |
Section | 1692 |
Status | Terminated |
Parties
Name | PLUMMER |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | denied |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2005-09-15 |
Termination Date | 2006-02-15 |
Date Issue Joined | 2006-02-15 |
Section | 1692 |
Status | Terminated |
Parties
Name | FAINBRUN |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2005-01-19 |
Termination Date | 2005-10-25 |
Date Issue Joined | 2005-02-28 |
Section | 1331 |
Status | Terminated |
Parties
Name | RICHTER |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2003-05-02 |
Termination Date | 2004-02-20 |
Date Issue Joined | 2003-08-11 |
Section | 1692 |
Status | Terminated |
Parties
Name | LEBOVITZ |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2004-11-05 |
Termination Date | 2006-01-20 |
Date Issue Joined | 2004-11-30 |
Section | 1692 |
Status | Terminated |
Parties
Name | GRANT |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2005-01-28 |
Termination Date | 2006-05-10 |
Date Issue Joined | 2005-06-24 |
Section | 1692 |
Status | Terminated |
Parties
Name | BOYD |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Mandatory |
Office | 2 |
Filing Date | 2002-06-06 |
Termination Date | 2003-01-17 |
Section | 1692 |
Status | Terminated |
Parties
Name | SPIRA |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2005-06-09 |
Termination Date | 2006-09-14 |
Date Issue Joined | 2005-09-27 |
Section | 1692 |
Status | Terminated |
Parties
Name | FERNANDEZ |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-07-09 |
Termination Date | 2010-02-24 |
Date Issue Joined | 2009-08-13 |
Section | 1692 |
Status | Terminated |
Parties
Name | RIGNOLA |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-11-04 |
Termination Date | 2010-06-29 |
Date Issue Joined | 2009-12-30 |
Section | 1692 |
Status | Terminated |
Parties
Name | FAHME |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2004-02-02 |
Termination Date | 2006-02-17 |
Date Issue Joined | 2004-02-25 |
Section | 1692 |
Status | Terminated |
Parties
Name | HARRY |
Role | Plaintiff |
Name | OXFORD COLLECTION AGENCY, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State