Search icon

OXFORD PRODUCT MANAGEMENT LLC

Company Details

Name: OXFORD PRODUCT MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jul 2022 (3 years ago)
Date of dissolution: 08 Aug 2024
Entity Number: 6530539
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-07-15 2024-08-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-15 2024-08-08 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-01-16 2024-07-15 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-16 2024-07-15 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-13 2024-01-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-13 2024-01-16 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808004048 2024-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-08
240715004241 2024-07-15 BIENNIAL STATEMENT 2024-07-15
240116003297 2024-01-15 CERTIFICATE OF PUBLICATION 2024-01-15
230413002990 2023-04-13 CERTIFICATE OF CHANGE BY ENTITY 2023-04-13
220706001988 2022-07-06 ARTICLES OF ORGANIZATION 2022-07-06

Date of last update: 21 Mar 2025

Sources: New York Secretary of State