Name: | OXBOX DESIGN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2001 (24 years ago) |
Date of dissolution: | 04 Dec 2015 |
Entity Number: | 2615519 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 135 W 26TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT AZCUY | Chief Executive Officer | 136 NINTH AVE APT 2B, APT 2B, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 W 26TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-13 | 2009-03-03 | Address | 368 BROADWAY STE 301, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-04-13 | 2009-03-03 | Address | 368 BROADWAY STE 301, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-03-18 | 2007-04-13 | Address | 210 WEST 10TH ST, APT 2F, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2003-03-18 | 2007-04-13 | Address | 210 WEST 10TH ST, #2F, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2003-03-18 | 2007-04-13 | Address | 210 WEST 10TH ST, #2F, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2001-03-13 | 2003-03-18 | Address | 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151204000010 | 2015-12-04 | CERTIFICATE OF DISSOLUTION | 2015-12-04 |
090303002119 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070413002638 | 2007-04-13 | BIENNIAL STATEMENT | 2007-03-01 |
030318002472 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010313000417 | 2001-03-13 | CERTIFICATE OF INCORPORATION | 2001-03-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State