OXFORD LIMO CORPORATION

Name: | OXFORD LIMO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2009 (16 years ago) |
Entity Number: | 3816433 |
ZIP code: | 11357 |
County: | Nassau |
Place of Formation: | New York |
Address: | 157-17 Willets Point Blvd, Floor 1, 1 FLOOR, Whitestone, NY, United States, 11357 |
Principal Address: | 157-17 WILLETS POINT BLVD., 1 FLOOR, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OXFORD LIMO CORPORATION | DOS Process Agent | 157-17 Willets Point Blvd, Floor 1, 1 FLOOR, Whitestone, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
ELMER C. AGUERO PANDURO | Chief Executive Officer | 157-17 WILLETS POINT BLVD., 1 FLOOR, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 157-17 WILLETS POINT BLVD., 1 FLOOR, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2025-05-05 | Address | 157-17 WILLETS POINT BLVD., 1 FLOOR, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-17 | 2023-08-17 | Address | 157-17 WILLETS POINT BLVD., 1 FLOOR, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2025-05-05 | Address | 157-17 Willets Point Blvd, Floor 1, 1 FLOOR, Whitestone, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505005633 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230817003767 | 2023-08-17 | BIENNIAL STATEMENT | 2023-05-01 |
210506060876 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062369 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
130604002400 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State