Name: | OXFORD COMMODITY CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2021 (4 years ago) |
Entity Number: | 5961734 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 67 HY VUE DR, NEWBURGH, NY, United States, 12550 |
Principal Address: | 67 Hy Vue Drive, Newburgh, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
OXFORD COMMODITY CONSULTING INC. | DOS Process Agent | 67 HY VUE DR, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JAMES OXFORD | Chief Executive Officer | 67 HY VUE DRIVE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-12 | 2025-03-11 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2021-03-12 | 2025-03-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-03-12 | 2025-03-11 | Address | 67 HY VUE DR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311004195 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
210312010004 | 2021-03-12 | CERTIFICATE OF INCORPORATION | 2021-03-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2148787708 | 2020-05-01 | 0202 | PPP | 67 HY VUE DR, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Mar 2025
Sources: New York Secretary of State