Entity Number 1973652
Status Inactive
NameOXFORD COLLECTION AGENCY, INC.
CountySuffolk
Date of registration 14 Nov 1995 (29 years ago) 14 Nov 1995
Date of dissolution 26 Oct 2011 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
OXFORD COLLECTION AGENCY, INC. 401(K) SAVINGS PLAN
2013
113389815
2014-04-28
OXFORD COLLECTION AGENCY, INC.
19
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 6314709800 |
Plan sponsor’s address | 135 MAXESS ROAD, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2014-04-28 |
Name of individual signing | CHARLES HARRIS |
OXFORD COLLECTION AGENCY, INC. 401(K) SAVINGS PLAN
2012
113389815
2013-09-23
OXFORD COLLECTION AGENCY, INC.
20
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 6314709800 |
Plan sponsor’s address | 135 MAXESS ROAD, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2013-09-23 |
Name of individual signing | CHARLES HARRIS |
OXFORD COLLECTION AGENCY, INC. 401(K) SAVINGS PLAN
2010
113389815
2011-10-14
OXFORD COLLECTION AGENCY, INC.
99
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 6314709800 |
Plan sponsor’s address | 135 MAXESS ROAD, MELVILLE, NY, 11747 |
Plan administrator’s name and address
Administrator’s EIN | 113389815 |
Plan administrator’s name | OXFORD COLLECTION AGENCY, INC. |
Plan administrator’s address | 135 MAXESS ROAD, MELVILLE, NY, 11747 |
Administrator’s telephone number | 6314709800 |
Signature of
Role | Plan administrator |
Date | 2011-10-14 |
Name of individual signing | CHARLES HARRIS |
CHARLES HARRIS, EXEC. VICE PRESIDENT
Agent
135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, 11747
THE CORPORATION
DOS Process Agent
135 MAXESS ROAD, SUITE 2A, MELVILLE, NY, United States, 11747
PETER PINTO
Chief Executive Officer
135 MAXESS RD, MELVILLE, NY, United States, 11747
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
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)
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
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