Name: | OXFORD COLLECTION AGENCY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Apr 2001 (24 years ago) |
Date of Dissolution: | 14 Sep 2012 (13 years ago) |
Date of Status Change: | 14 Sep 2012 (13 years ago) |
Branch of: | OXFORD COLLECTION AGENCY, INC., NEW YORK (Company Number 1973652) |
Identification Number: | 000117876 |
Place of Formation: | NEW YORK |
Principal Address: | 135 MAXESS ROAD, MELVILLE, NY, 11747, USA |
Purpose: | THIRD-PARTY DEBT COLLECTION |
Fictitious names: |
Oxford Management Services (trading name, 2005-02-08 - ) |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CHARLES HARRIS | TREASURER | 135 MAXESS ROAD MELVILLE, NY 11747 USA |
Name | Role | Address |
---|---|---|
PATRICK PINTO | SECRETARY | 135 MAXESS ROAD MELVILLE, NY 11747 USA |
Name | Role | Address |
---|---|---|
CHARLES HARRIS | VICE PRESIDENT | 135 MAXESS ROAD MELVILLE, NY 11747 USA |
Name | Role | Address |
---|---|---|
PETER PINTO | PRESIDENT | 135 MAXESS ROAD MELVILLE, NY 11747- USA |
Name | Role | Address |
---|---|---|
PATRICK PINTO | DIRECTOR | 135 MAXESS ROAD MELVILLE, NY 11747 USA |
Number | Name | File Date |
---|---|---|
201297865550 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293087190 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201173618940 | Annual Report | 2011-01-19 |
201056081180 | Annual Report | 2010-01-11 |
200941299460 | Annual Report | 2009-02-03 |
200805410170 | Annual Report | 2008-01-10 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State