Search icon

THE OXFORD REALTY GROUP, INC.

Headquarter

Company Details

Name: THE OXFORD REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1982 (43 years ago)
Entity Number: 776310
ZIP code: 02138
County: New York
Place of Formation: New York
Address: 984 MEMORIAL DRIVE, 503, CAMBRIDGE, MA, United States, 02138
Principal Address: C/O FRIEDLAND, 984 MEMORIAL DR, APT 503, CAMBRIDGE, MA, United States, 02138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE OXFORD REALTY GROUP, INC. DOS Process Agent 984 MEMORIAL DRIVE, 503, CAMBRIDGE, MA, United States, 02138

Chief Executive Officer

Name Role Address
DENNIS FRIEDLAND Chief Executive Officer 984 MEMORIAL DRIVE, APT 503, CAMBRIDGE, MA, United States, 02138

Links between entities

Type:
Headquarter of
Company Number:
0661940
State:
CONNECTICUT

History

Start date End date Type Value
2025-05-20 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-20 2025-05-20 Address 984 MEMORIAL DRIVE, APT 503, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)
2020-08-24 2025-05-20 Address 984 MEMORIAL DRIVE, 503, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)
2009-04-27 2020-08-24 Address C/O DENNIS FRIEDLAND, 984 MEMORIAL DRIVE - APT. 503, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)
2009-04-13 2025-05-20 Address 984 MEMORIAL DRIVE, APT 503, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520001596 2025-05-20 BIENNIAL STATEMENT 2025-05-20
200824060203 2020-08-24 BIENNIAL STATEMENT 2020-06-01
180710006572 2018-07-10 BIENNIAL STATEMENT 2018-06-01
160613006902 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140611006862 2014-06-11 BIENNIAL STATEMENT 2014-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State