Search icon

OPPENHEIMER ASSET MANAGEMENT INC.

Headquarter

Company Details

Name: OPPENHEIMER ASSET MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1986 (38 years ago)
Entity Number: 1108058
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 85 BROAD ST, NEW YORK, NY, United States, 10004
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN MCKIGNEY Chief Executive Officer 85 BROAD ST, 22ND FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
20031191893
State:
COLORADO
Type:
Headquarter of
Company Number:
F03000003289
State:
FLORIDA
Type:
Headquarter of
Company Number:
0752438
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63099228
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001269119
Phone:
2126675421

Latest Filings

Form type:
13F-HR
File number:
028-10748
Filing date:
2025-04-23
File:
Form type:
13F-HR
File number:
028-10748
Filing date:
2025-02-05
File:
Form type:
13F-HR
File number:
028-10748
Filing date:
2024-11-05
File:
Form type:
N-PX
File number:
028-10748
Filing date:
2024-08-27
File:
Form type:
13F-HR
File number:
028-10748
Filing date:
2024-08-08
File:

History

Start date End date Type Value
2024-12-02 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-12-02 2024-12-02 Address 85 BROAD ST, 22ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-12-02 Address 85 BROAD ST, 22ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-12-01 2020-12-04 Address 85 BROAD ST, 22ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-02-01 2016-12-01 Address 85 BROAD ST, 22ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202004426 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221223000321 2022-12-23 BIENNIAL STATEMENT 2022-12-01
201204060319 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181211006747 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161201006270 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State