OXFORD RESOURCES CORP.
Headquarter
Name: | OXFORD RESOURCES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1998 (27 years ago) |
Date of dissolution: | 15 Jun 2007 |
Entity Number: | 2238823 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 9000 SOUTHSIDE BLVD, BLDG 400 5TH FLOOR, JACKSONVILLE, FL, United States, 32256 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CRAUG R ROSATO | Chief Executive Officer | NC1-021-02-20, 401 N TRYON ST, CHARLOTTE, NC, United States, 28255 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-26 | 2007-06-11 | Address | NC1-021-02-20, 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2002-03-26 | 2007-06-11 | Address | 270 S SERVICE RD, L.I.E., MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2001-06-20 | 2002-03-26 | Address | NC1-021-03-09, 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2001-06-20 | 2002-03-26 | Address | NC1-021-03-09, 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office) |
1998-03-16 | 2003-01-02 | Address | 270 SOUTH SERVICES RD. - L.I.E, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070615000886 | 2007-06-15 | CERTIFICATE OF MERGER | 2007-06-15 |
070611002750 | 2007-06-11 | BIENNIAL STATEMENT | 2006-03-01 |
030102000187 | 2003-01-02 | CERTIFICATE OF CHANGE | 2003-01-02 |
020326002493 | 2002-03-26 | BIENNIAL STATEMENT | 2002-03-01 |
010620002533 | 2001-06-20 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State