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 (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

Links between entities

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

form 5500

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
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 2014-04-28
Name of individual signing CHARLES HARRIS
OXFORD COLLECTION AGENCY, INC. 401(K) SAVINGS PLAN 2012 113389815 2013-09-23 OXFORD COLLECTION AGENCY, INC. 20
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
OXFORD COLLECTION AGENCY, INC. 401(K) SAVINGS PLAN 2010 113389815 2011-10-14 OXFORD COLLECTION AGENCY, INC. 99
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

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

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
1122683-DCA Inactive Business 2002-09-27 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: 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)

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
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

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606874 Other Statutory Actions 2006-09-08 voluntarily
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 1
Filing Date 2006-09-08
Termination Date 2007-05-07
Date Issue Joined 2006-12-13
Section 1692
Status Terminated

Parties

Name COLTRAIN
Role Plaintiff
Name OXFORD COLLECTION AGENCY, INC.
Role Defendant
0510441 Other Statutory Actions 2005-12-13 other
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
0505695 Consumer Credit 2005-12-07 settled
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
0402728 Other Statutory Actions 2004-06-30 settled
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
0803414 Consumer Credit 2008-08-20 settled
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
0504362 Consumer Credit 2005-09-15 want of prosecution
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
0500261 Interstate Commerce 2005-01-19 settled
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
0302129 Other Statutory Actions 2003-05-02 settled
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
0404793 Other Statutory Actions 2004-11-05 settled
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
0500525 Other Statutory Actions 2005-01-28 other
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
0203297 Other Statutory Actions 2002-06-06 transfer to another district
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
0502770 Consumer Credit 2005-06-09 settled
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
0906177 Consumer Credit 2009-07-09 voluntarily
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
0904803 Consumer Credit 2009-11-04 settled
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
0400418 Other Statutory Actions 2004-02-02 settled
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