Name: | OPPENHEIMER INVESTMENT MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2001 (24 years ago) |
Date of dissolution: | 12 May 2004 |
Entity Number: | 2611099 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ROBERT G ZACK, 498 SEVENTH AVE 10TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 498 SEVENTH AVE, 10TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 20000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
OPPENHEIMERFUNDS, INC | DOS Process Agent | C/O ROBERT G ZACK, 498 SEVENTH AVE 10TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT G ZACK | Chief Executive Officer | 498 SEVENTH AVE, 10TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-28 | 2003-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040512000596 | 2004-05-12 | CERTIFICATE OF DISSOLUTION | 2004-05-12 |
030303002479 | 2003-03-03 | BIENNIAL STATEMENT | 2003-02-01 |
010309000593 | 2001-03-09 | CERTIFICATE OF AMENDMENT | 2001-03-09 |
010228000586 | 2001-02-28 | CERTIFICATE OF INCORPORATION | 2001-02-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State