Search icon

OXBOX DESIGN, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT AZCUY Chief Executive Officer 136 NINTH AVE APT 2B, APT 2B, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 W 26TH ST, 3RD FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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