Search icon

OXFORD DEVELOPERS LLC

Company Details

Name: OXFORD DEVELOPERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2644846
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 21 SPLIT ROCK DR, GREAT NECK, NY, United States, 11024

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ANIFZ2U2RKLY28 2644846 US-NY GENERAL ACTIVE 2001-05-31

Addresses

Legal 21 SPLIT ROCK DR, GREAT NECK, NEW YORK, US-NY, US, 11024
Headquarters 1999 Marcus Avenue, Suite 310, Lake Success, US-NY, US, 11042

Registration details

Registration Date 2024-04-11
Last Update 2024-04-11
Status ISSUED
Next Renewal 2025-04-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2644846

DOS Process Agent

Name Role Address
OXFORD DEVELOPERS LLC DOS Process Agent 21 SPLIT ROCK DR, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2003-04-25 2023-06-07 Address 21 SPLIT ROCK DR, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2001-05-31 2003-04-25 Address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607001591 2023-06-07 BIENNIAL STATEMENT 2023-05-01
210503060587 2021-05-03 BIENNIAL STATEMENT 2021-05-01
210406060489 2021-04-06 BIENNIAL STATEMENT 2019-05-01
170509006360 2017-05-09 BIENNIAL STATEMENT 2017-05-01
130523006115 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110517002334 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090429002023 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070501002295 2007-05-01 BIENNIAL STATEMENT 2007-05-01
050428002433 2005-04-28 BIENNIAL STATEMENT 2005-05-01
030425002334 2003-04-25 BIENNIAL STATEMENT 2003-05-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State