Search icon

3512 OXFORD AVENUE TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 3512 OXFORD AVENUE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1982 (43 years ago)
Entity Number: 746266
ZIP code: 10023
County: Bronx
Place of Formation: New York
Address: 1995 Broadway Suite 201, New York, NY, United States, 10023

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
VERITAS PROPERTY DOS Process Agent 1995 Broadway Suite 201, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
JESSICA GLASSCOCK Chief Executive Officer 3512 OXFORD AVENUE, RIVERDALE, NY, United States, 10463

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 3512 OXFORD AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 3512 OXFORD AVENUE, 6C, BRONX, NY, 10471, 1046, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-04-17 Address 3512 OXFORD AVENUE, 6C, BRONX, NY, 10471, 1046, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-04-17 Address 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2019-06-14 2020-01-02 Address SKYVIEW CENTER, 5683 RIVERDALE AVE., SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240417001203 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200102061762 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190614060072 2019-06-14 BIENNIAL STATEMENT 2018-01-01
170530002051 2017-05-30 BIENNIAL STATEMENT 2016-01-01
100119002195 2010-01-19 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State