Name: | OXFORD PROPERTY PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2011 (14 years ago) |
Entity Number: | 4047805 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 286 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NE, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY HARDEN | Chief Executive Officer | 286 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Number | Type | End date |
---|---|---|
10311207187 | CORPORATE BROKER | 2025-09-15 |
10991207519 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 286 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-08-29 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-08 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-03-27 | 2025-01-02 | Address | 286 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-03-27 | 2019-01-08 | Address | 286 5TH AVENUE, 8TH FLOOR, NEW YORK, NE, 10001, USA (Type of address: Principal Executive Office) |
2011-01-27 | 2022-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-27 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-01-27 | 2021-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007621 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230105001860 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210108060764 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190108060278 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170104006064 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150113006278 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130327006178 | 2013-03-27 | BIENNIAL STATEMENT | 2013-01-01 |
110127000371 | 2011-01-27 | CERTIFICATE OF INCORPORATION | 2011-01-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State