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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FRIEDMAN LLP, CARL BAGELL, 406 LIPPINCOTT DRIVE/SUITE J, MARLTON, NJ, United States, 08053 |
Name | Role | Address |
---|---|---|
MICHAEL YARON | Chief Executive Officer | C/O FRIEDMAN LLP, CARL BAGELL, 406 LIPPINCOTT DRIVE/SUITE J, MARLTON, NJ, United States, 08053 |
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) |
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