Search icon

OXFORD FRAMERS CORP.

Company Details

Name: OXFORD FRAMERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2016 (8 years ago)
Entity Number: 5005065
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 183 WILSON STREET SUITE #235, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OXFORD FRAMERS CORP. DOS Process Agent 183 WILSON STREET SUITE #235, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
LAZER GOLDBERGER Chief Executive Officer 183 WILSON STREET SUITE #235, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-09-26 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-16 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-06-27 Address 183 WILSON STREET SUITE #235, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240627001647 2024-06-27 BIENNIAL STATEMENT 2024-06-27
210609060396 2021-06-09 BIENNIAL STATEMENT 2020-09-01
160908010067 2016-09-08 CERTIFICATE OF INCORPORATION 2016-09-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State