Name: | OPPENHEIMERFUNDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1988 (37 years ago) |
Branch of: | OPPENHEIMERFUNDS, INC., Colorado (Company Number 19871756840) |
Entity Number: | 1238503 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | Colorado |
Address: | 225 Liberty Street, Suite 1800, New York, NY, United States, 10281 |
Principal Address: | 225 Liberty Street, 16TH FLOOR, New York, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
L. ALLISON DUKES | Chief Executive Officer | 1313 SPRING ST. NW, SUITE 1800, ATLANTA, GA, United States, 30309 |
Name | Role | Address |
---|---|---|
OPPENHEIMERFUNDS, INC. | DOS Process Agent | 225 Liberty Street, Suite 1800, New York, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 1313 SPRING ST. NW, SUITE 1800, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 1555 PEACHTREE ST. NE, SUITE 1800, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2020-02-19 | 2024-02-01 | Address | 1555 PEACHTREE ST. NE, SUITE 1800, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201040348 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220708002057 | 2022-07-08 | BIENNIAL STATEMENT | 2022-02-01 |
200219060281 | 2020-02-19 | BIENNIAL STATEMENT | 2020-02-01 |
SR-16727 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16728 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State