Search icon

OXFORD COLLECTION AGENCY, INC.

Headquarter
Print

Details

Entity Number 1973652

Status Inactive

NameOXFORD COLLECTION AGENCY, INC.

CountySuffolk

Date of registration 14 Nov 1995 (29 years ago)

Date of dissolution 26 Oct 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 135 MAXESS ROAD, SUITE 2A, MELVILLE, NY, United States, 11747

Address ZIP code 11747

Principal Address 135 MAXESS RD, MELVILLE, NY, United States, 11747

Principal Address ZIP code 11747

Contact Details

Phone +1 631-470-9800

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Name State

Headquarter of

OXFORD COLLECTION AGENCY, INC.

Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

OXFORD COLLECTION AGENCY, INC. 401(K) SAVINGS PLAN

2013

113389815

2014-04-28

OXFORD COLLECTION AGENCY, INC.

19

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code561440
Sponsor’s telephone number6314709800
Plan sponsor’s address135 MAXESS ROAD, MELVILLE, NY, 11747

Signature of

RolePlan administrator
Date2014-04-28
Name of individual signingCHARLES HARRIS

OXFORD COLLECTION AGENCY, INC. 401(K) SAVINGS PLAN

2012

113389815

2013-09-23

OXFORD COLLECTION AGENCY, INC.

20

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code561440
Sponsor’s telephone number6314709800
Plan sponsor’s address135 MAXESS ROAD, MELVILLE, NY, 11747

Signature of

RolePlan administrator
Date2013-09-23
Name of individual signingCHARLES HARRIS

OXFORD COLLECTION AGENCY, INC. 401(K) SAVINGS PLAN

2010

113389815

2011-10-14

OXFORD COLLECTION AGENCY, INC.

99

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code561440
Sponsor’s telephone number6314709800
Plan sponsor’s address135 MAXESS ROAD, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN113389815
Plan administrator’s nameOXFORD COLLECTION AGENCY, INC.
Plan administrator’s address135 MAXESS ROAD, MELVILLE, NY, 11747
Administrator’s telephone number6314709800

Signature of

RolePlan administrator
Date2011-10-14
Name of individual signingCHARLES HARRIS

Agent

Name Role Address

CHARLES HARRIS, EXEC. VICE PRESIDENT

Agent

135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

135 MAXESS ROAD, SUITE 2A, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address

PETER PINTO

Chief Executive Officer

135 MAXESS RD, MELVILLE, NY, United States, 11747

Licenses

Number Status Type Date End date

1345589-DCA

Inactive

Business

2010-02-22

2013-01-31

1345642-DCA

Inactive

Business

2010-02-22

2013-01-31

1253708-DCA

Inactive

Business

2007-05-01

2011-01-31

1122683-DCA

Inactive

Business

2002-09-27

2011-01-31

History

Start date End date Type Value

2007-12-05

2009-10-30

Address

135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

2007-12-05

2009-10-30

Address

135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)

2003-10-28

2007-12-05

Address

135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

2003-10-28

2005-11-23

Address

135 MAXESS RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

2002-04-04

2003-10-28

Address

535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

2002-04-04

2003-10-28

Address

535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

2001-06-29

2002-04-04

Address

535 BROADHOLLOW RD, STE A-2, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

2001-06-29

2002-04-04

Address

535 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

2001-06-29

2003-10-28

Address

20 SOMERSET DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

1999-10-07

2001-06-29

Address

12 SUMMERWOOD DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

DP-2053094

2011-10-26

DISSOLUTION BY PROCLAMATION

2011-10-26

091109002799

2009-11-09

BIENNIAL STATEMENT

2009-11-01

091030000205

2009-10-30

CERTIFICATE OF CHANGE

2009-10-30

071205000410

2007-12-05

CERTIFICATE OF CHANGE

2007-12-05

071116002674

2007-11-16

BIENNIAL STATEMENT

2007-11-01

051123002432

2005-11-23

BIENNIAL STATEMENT

2005-11-01

040930000437

2004-09-30

CERTIFICATE OF AMENDMENT

2004-09-30

031028003096

2003-10-28

BIENNIAL STATEMENT

2003-11-01

020404002256

2002-04-04

BIENNIAL STATEMENT

2001-11-01

010629002155

2001-06-29

BIENNIAL STATEMENT

1999-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1049056

RENEWAL

INVOICED

2011-02-02

170

Debt Collection Agency Renewal Fee

1049339

RENEWAL

INVOICED

2011-02-02

170

Debt Collection Agency Renewal Fee

1008500

LICENSE

INVOICED

2010-02-23

75

Debt Collection License Fee

1009266

LICENSE

INVOICED

2010-02-23

75

Debt Collection License Fee

825113

CNV_MS

INVOICED

2009-04-27

25

Miscellaneous Fee

552939

RENEWAL

INVOICED

2008-12-12

150

Debt Collection Agency Renewal Fee

552940

CNV_TFEE

INVOICED

2008-12-12

3

WT and WH - Transaction Fee

872561

RENEWAL

INVOICED

2008-12-12

150

Debt Collection Agency Renewal Fee

872560

CNV_TFEE

INVOICED

2008-12-12

3

WT and WH - Transaction Fee

825114

LICENSE

INVOICED

2007-05-02

150

Debt Collection License Fee

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts