Search icon

OXFORD GLOBAL RESOURCES, INC.

Company Details

Name: OXFORD GLOBAL RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1998 (26 years ago)
Date of dissolution: 12 Jan 2015
Entity Number: 2314345
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 100 CUMMINGS CENTER, STE 206L, BEVERLY, MA, United States, 01915
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL J MCGOWAN Chief Executive Officer 100 CUMMINGS CENTER, STE 206L, BEVERLY, MA, United States, 01915

History

Start date End date Type Value
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-08 2012-11-02 Address 100 CUMMINGS CENTER, STE 206L, BEVERLY, MA, 01915, USA (Type of address: Chief Executive Officer)
2008-12-08 2012-11-01 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-07-10 2012-07-20 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-07-10 2008-12-08 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-11-12 2008-12-08 Address 100 CUMMINGS CENTER, STE 206L, BEVERLY, MA, 01915, USA (Type of address: Chief Executive Officer)
2002-11-12 2008-12-08 Address 100 CUMMINGS CENTER, STE 206L, BEVERLY, MA, 01915, USA (Type of address: Principal Executive Office)
2000-12-06 2002-11-12 Address 4 CENTENNIAL DRIVE, PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer)
2000-12-06 2002-11-12 Address 4 CENTENNIAL DRIVE, PEABODY, MA, 01960, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-86726 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86727 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150112000176 2015-01-12 CERTIFICATE OF TERMINATION 2015-01-12
141107006480 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121102006019 2012-11-02 BIENNIAL STATEMENT 2012-11-01
121101000812 2012-11-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-11-01
120720000871 2012-07-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-20
101105002730 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081208002811 2008-12-08 BIENNIAL STATEMENT 2008-11-01
061030000326 2006-10-30 CANCELLATION OF ANNULMENT OF AUTHORITY 2006-10-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404128 Other Contract Actions 2014-06-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-10
Termination Date 2015-01-08
Date Issue Joined 2014-07-11
Section 1332
Sub Section AC
Status Terminated

Parties

Name OXFORD GLOBAL RESOURCES, INC.
Role Plaintiff
Name ADVANCED RECONNAISSANCE CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State