-
Home Page
›
-
Counties
›
-
New York
›
-
19428
›
-
OXFORD ASSOCIATES
Company Details
Name: |
OXFORD ASSOCIATES |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Feb 2008 (17 years ago)
|
Date of dissolution: |
27 Jul 2011 |
Entity Number: |
3630163 |
ZIP code: |
19428
|
County: |
New York |
Place of Formation: |
Pennsylvania |
Foreign Legal Name: |
OXFORD LEGAL ASSOCIATES, INC. |
Fictitious Name: |
OXFORD ASSOCIATES |
Address: |
SUITE 245, 300 CONSHOHOCKEN STATE ROAD, WEST CONSHOHOCKEN, PA, United States, 19428 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
SUITE 245, 300 CONSHOHOCKEN STATE ROAD, WEST CONSHOHOCKEN, PA, United States, 19428
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2052278
|
2011-07-27
|
ANNULMENT OF AUTHORITY
|
2011-07-27
|
080211001277
|
2008-02-11
|
APPLICATION OF AUTHORITY
|
2008-02-11
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9308400
|
Bankruptcy Appeals Rule 28 USC 158
|
1993-12-07
|
want of prosecution
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1993-12-07
|
Termination Date |
1993-12-07
|
Section |
0158
|
Parties
Name |
OXFORD ASSOCIATES
|
Role |
Plaintiff
|
|
Name |
CHEMICAL BANK
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State