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
Name | Role | Address |
---|---|---|
THE OXFORD REALTY GROUP, INC. | DOS Process Agent | 984 MEMORIAL DRIVE, 503, CAMBRIDGE, MA, United States, 02138 |
Name | Role | Address |
---|---|---|
DENNIS FRIEDLAND | Chief Executive Officer | 984 MEMORIAL DRIVE, APT 503, CAMBRIDGE, MA, United States, 02138 |
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) |
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