Search icon

OXFORD BAKE SHOP, INC.

Company Details

Name: OXFORD BAKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1967 (58 years ago)
Date of dissolution: 08 Aug 1984
Entity Number: 209054
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HUGO S WEND DOS Process Agent 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
C221115-2 1995-03-28 ASSUMED NAME CORP INITIAL FILING 1995-03-28
B130621-3 1984-08-08 CERTIFICATE OF DISSOLUTION 1984-08-08
613376-10 1967-04-14 CERTIFICATE OF INCORPORATION 1967-04-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
346859 CNV_SI INVOICED 2013-02-06 20 SI - Certificate of Inspection fee (scales)
198775 WH VIO INVOICED 2012-11-27 50 WH - W&M Hearable Violation
342218 CNV_SI INVOICED 2012-11-14 20 SI - Certificate of Inspection fee (scales)
315609 CNV_SI INVOICED 2010-08-25 20 SI - Certificate of Inspection fee (scales)
297903 CNV_SI INVOICED 2008-02-13 20 SI - Certificate of Inspection fee (scales)
287887 CNV_SI INVOICED 2006-04-27 20 SI - Certificate of Inspection fee (scales)
265435 CNV_SI INVOICED 2004-01-22 20 SI - Certificate of Inspection fee (scales)
257731 CNV_SI INVOICED 2002-02-04 20 SI - Certificate of Inspection fee (scales)
240641 CNV_SI INVOICED 2000-03-08 20 SI - Certificate of Inspection fee (scales)
368942 CNV_SI INVOICED 1999-03-22 20 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State