Name: | OPPENHEIMER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1986 (39 years ago) |
Date of dissolution: | 14 Dec 2017 |
Entity Number: | 1065442 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 650 NEWPORT CENTER DRIVE, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
JOHN C MANEY | Chief Executive Officer | 650 NEWPORT CENTER DRIVE, NEWPORT BEACH, CA, United States, 92660 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2013-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-20 | 2013-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-24 | 2012-07-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-02-24 | 2012-11-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-06-06 | 2015-11-20 | Address | 680 NEWPORT CENTER DRIVE, SUITE 250, NEWPORT BEACH, CA, 92660, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171214000363 | 2017-12-14 | CERTIFICATE OF TERMINATION | 2017-12-14 |
160311006147 | 2016-03-11 | BIENNIAL STATEMENT | 2016-03-01 |
151120002003 | 2015-11-20 | AMENDMENT TO BIENNIAL STATEMENT | 2014-03-01 |
140326006152 | 2014-03-26 | BIENNIAL STATEMENT | 2014-03-01 |
131031000707 | 2013-10-31 | CERTIFICATE OF CHANGE | 2013-10-31 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State