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
Name | Role | Address |
---|---|---|
EDWARD J LETKO | Chief Executive Officer | 304 PARK AVENUE S, SUITE 218, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 DELAWARE ROAD, RIEGELSVILLE, PA, United States, 18077 |
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State