Name: | OXFORD MANAGEMENT PENNSYLVANIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2659666 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 135 MAXESS RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES HARRIS | DOS Process Agent | 135 MAXESS RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
PETER PINTO | Chief Executive Officer | 135 MAXESS RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-02 | 2009-07-17 | Address | 135 MAXESS RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2003-07-02 | 2009-07-17 | Address | 135 MAXESS RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2001-07-12 | 2003-07-02 | Address | 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1880781 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
090717002887 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
050901002886 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030702002487 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
010712000354 | 2001-07-12 | CERTIFICATE OF INCORPORATION | 2001-07-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State