Search icon

OXFORD DIABETIC SUPPLY, INC.

Headquarter

Company Details

Name: OXFORD DIABETIC SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2005 (20 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3208776
ZIP code: 18077
County: New York
Place of Formation: New York
Address: 107 DELAWARE ROAD, RIEGELSVILLE, PA, United States, 18077
Principal Address: 304 PARK AVENUE S, SUITE 218, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OXFORD DIABETIC SUPPLY, INC., FLORIDA F11000000848 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OXFORD DIABETIC SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2013 020743871 2015-07-09 OXFORD DIABETIC SUPPLY INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 9085051603
Plan sponsor’s address 304 PARK AVE SOUTH, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing JEFFREY KOLMER
Role Employer/plan sponsor
Date 2015-07-09
Name of individual signing JEFFREY KOLMER
OXFORD DIABETIC SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2011 020743871 2012-07-09 OXFORD DIABETIC SUPPLY INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 9085051603
Plan sponsor’s address 304 PARK AVE SOUTH, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 020743871
Plan administrator’s name OXFORD DIABETIC SUPPLY INC
Plan administrator’s address 304 PARK AVE SOUTH, NEW YORK, NY, 10010
Administrator’s telephone number 9085051603

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing OXFORD DIABETIC SUPPLY INC

Chief Executive Officer

Name Role Address
EDWARD J LETKO Chief Executive Officer 304 PARK AVENUE S, SUITE 218, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 DELAWARE ROAD, RIEGELSVILLE, PA, United States, 18077

History

Start date End date Type Value
2009-03-05 2010-07-07 Address 304 PARK AVENUE S, SUITE 218, NEW YORK, NY, 10010, 4317, USA (Type of address: Chief Executive Officer)
2009-03-05 2010-07-07 Address 304 PARK AVENUE S, SUITE 218, NEW YORK, NY, 10010, 4317, USA (Type of address: Principal Executive Office)
2008-11-25 2009-03-05 Address 304 PARK AVENUE SOUTH, SUITE 218, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-09-04 2008-11-25 Address PO BOX 352, 107 DELAWARE STREET, RIEGELSVILLE, PA, 18077, USA (Type of address: Service of Process)
2005-05-23 2008-09-04 Address 240 EAST 86TH ST SUITE 17B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245475 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110601002971 2011-06-01 BIENNIAL STATEMENT 2011-05-01
100707002228 2010-07-07 AMENDMENT TO BIENNIAL STATEMENT 2009-05-01
090518002148 2009-05-18 BIENNIAL STATEMENT 2009-05-01
090305002722 2009-03-05 BIENNIAL STATEMENT 2007-05-01
081125000400 2008-11-25 CERTIFICATE OF CHANGE 2008-11-25
080904000846 2008-09-04 CERTIFICATE OF CHANGE 2008-09-04
050523001088 2005-05-23 CERTIFICATE OF INCORPORATION 2005-05-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State