Search icon

OXIDO CORP.

Company Details

Name: OXIDO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2013 (12 years ago)
Entity Number: 4378341
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 753 NINTH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 753 9th avenue, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 753 NINTH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PABLO RAIMONDI Chief Executive Officer 20 E 9TH STREET #9C, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137868 Alcohol sale 2023-09-19 2023-09-19 2025-09-30 753 9TH AVE, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 20 E 9TH STREET #9C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-11-24 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-24 2025-03-01 Address 20 E 9TH STREET #9C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-11-24 2025-03-01 Address 753 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-03-25 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-25 2023-11-24 Address 753 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301050242 2025-03-01 BIENNIAL STATEMENT 2025-03-01
231124000469 2023-11-24 BIENNIAL STATEMENT 2023-03-01
130325000122 2013-03-25 CERTIFICATE OF INCORPORATION 2013-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-20 No data 753 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001909 Copyright 2020-03-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-03
Termination Date 2022-01-23
Section 0101
Status Terminated

Parties

Name ROETHLISBERGER
Role Plaintiff
Name OXIDO CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State