OXFORD LITHOGRAPH CO., INC.

Name: | OXFORD LITHOGRAPH CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1970 (55 years ago) |
Entity Number: | 289487 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 122 W 26TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEAL EISNER | Chief Executive Officer | 122 W 26TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 W 26TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-11 | 2014-05-07 | Address | 44 WEST 28TH STREET, NEW YORK, NY, 10001, 7006, USA (Type of address: Chief Executive Officer) |
2006-03-02 | 2008-02-11 | Address | 44 WEST 28TH STREET, NEW YORK, NY, 10001, 7006, USA (Type of address: Chief Executive Officer) |
2006-03-02 | 2014-05-07 | Address | 44 WEST 28TH STREET, NEW YORK, NY, 10001, 7006, USA (Type of address: Service of Process) |
2006-03-02 | 2014-05-07 | Address | 44 WEST 28TH STREET, NEW YORK, NY, 10001, 7006, USA (Type of address: Principal Executive Office) |
1998-07-17 | 2006-03-02 | Address | 75 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140507002232 | 2014-05-07 | BIENNIAL STATEMENT | 2014-02-01 |
120321002624 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100225002457 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080211002172 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060302002250 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State