Name: | OXFORD RESOURCES GROUP DELTA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1983 (42 years ago) |
Date of dissolution: | 10 Dec 1993 |
Entity Number: | 858240 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 270 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL C. PASCUCCI | Chief Executive Officer | 270 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 1993-08-18 | Address | 270 SOUTH SERVICE ROAD, PO BOX 699, MELVILLE, NY, 11747, 0699, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1993-08-18 | Address | 270 SOUTH SERVICE ROAD, PO BOX 699, MELVILLE, NY, 11747, 0699, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1993-08-18 | Address | 270 SOUTH SERVICE ROAD, PO BOX 699, MELVILLE, NY, 11747, 0699, USA (Type of address: Service of Process) |
1983-07-28 | 1993-04-13 | Address | 175 CROSSWAY PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931210000070 | 1993-12-10 | CERTIFICATE OF MERGER | 1993-12-10 |
930818002220 | 1993-08-18 | BIENNIAL STATEMENT | 1993-07-01 |
930413003246 | 1993-04-13 | BIENNIAL STATEMENT | 1992-07-01 |
B005942-4 | 1983-07-28 | CERTIFICATE OF INCORPORATION | 1983-07-28 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State