OFI GLOBAL INSTITUTIONAL, INC.
Headquarter
Name: | OFI GLOBAL INSTITUTIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2000 (25 years ago) |
Date of dissolution: | 01 Jul 2022 |
Entity Number: | 2575761 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O OPPENHEIMERFUNDS INC., 225 LIBERTY ST, 11 FLR, NEW YORK, NY, United States, 10281 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 800-525-7048
Shares Details
Shares issued 20000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY D. SHARON | Chief Executive Officer | C/O OPPENHEIMERFUNDS, INC., 225 LIBERTY ST, 11 FLR, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-04 | 2022-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-27 | 2022-07-02 | Address | C/O OPPENHEIMERFUNDS, INC., 225 LIBERTY ST, 11 FLR, NEW YORK, NY, 10281, 1008, USA (Type of address: Chief Executive Officer) |
2016-11-01 | 2018-11-27 | Address | C/O OPPENHEIMERFUNDS, INC., 225 LIBERTY ST 11 FLR, NEW YORK, NY, 10281, 1008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220702000885 | 2022-07-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-01 |
201104060330 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
SR-32279 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32278 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181127006186 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State