Search icon

OXFORD MORTGAGE CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OXFORD MORTGAGE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 24 Nov 1987
Branch of: OXFORD MORTGAGE CORP., NEW YORK (Company Number 887233)
Business ALEI: 0208980
Mailing address: 300 CROSSWAYS PARK DR, WOODBURY, NY, 11797
Place of Formation: NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010470062 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000663591 1992-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000663590 1992-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000663589 1987-11-24 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information