Name: | B. OPPENHEIM & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1967 (58 years ago) |
Date of dissolution: | 31 Aug 2004 |
Entity Number: | 213594 |
ZIP code: | 10510 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1530 PALISADE AVE, FORT LEE, NJ, United States, 07024 |
Address: | 35 SATHWOOD LN, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ED ROBERTS | DOS Process Agent | 35 SATHWOOD LN, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
BERNARD OPPENHEIM | Chief Executive Officer | 1530 PALISADE AVE, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-01 | 2001-09-13 | Address | 1580 LEMOINE AVENUE #9, FT. LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2001-09-13 | Address | 1580 LEMOINE AVENUE #9, FT. LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
1995-05-01 | 1997-08-11 | Address | 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1967-08-28 | 1995-05-01 | Address | 250 WEST 57TH ST., NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050413050 | 2005-04-13 | ASSUMED NAME CORP INITIAL FILING | 2005-04-13 |
040831000689 | 2004-08-31 | CERTIFICATE OF DISSOLUTION | 2004-08-31 |
010913002561 | 2001-09-13 | BIENNIAL STATEMENT | 2001-08-01 |
990907002229 | 1999-09-07 | BIENNIAL STATEMENT | 1999-08-01 |
970811002114 | 1997-08-11 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State