Search icon

OXFORD CONSTRUCTION & DEVELOPMENT CORP.

Company Details

Name: OXFORD CONSTRUCTION & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2002 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2822400
ZIP code: 08053
County: New York
Place of Formation: Delaware
Address: C/O FRIEDMAN LLP, CARL BAGELL, 406 LIPPINCOTT DRIVE/SUITE J, MARLTON, NJ, United States, 08053

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRIEDMAN LLP, CARL BAGELL, 406 LIPPINCOTT DRIVE/SUITE J, MARLTON, NJ, United States, 08053

Chief Executive Officer

Name Role Address
MICHAEL YARON Chief Executive Officer C/O FRIEDMAN LLP, CARL BAGELL, 406 LIPPINCOTT DRIVE/SUITE J, MARLTON, NJ, United States, 08053

History

Start date End date Type Value
2008-10-22 2010-10-26 Address 600 SYLVAN AVE, STE 2E, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2004-12-13 2008-10-22 Address 1 PENN PLAZA / SUITE 4025, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2004-12-13 2010-10-26 Address 936 MOREDON RD, MEADOWBROOK, PA, 19046, USA (Type of address: Principal Executive Office)
2002-10-15 2010-10-26 Address 1 PENN PLAZA / SUITE 4025, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178925 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
101026002430 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081022002313 2008-10-22 BIENNIAL STATEMENT 2008-10-01
041213002275 2004-12-13 BIENNIAL STATEMENT 2004-10-01
021015000019 2002-10-15 APPLICATION OF AUTHORITY 2002-10-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State