Name: | OPPENHEIMER CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jan 2002 (23 years ago) |
Date of dissolution: | 31 Aug 2011 |
Entity Number: | 2718462 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-739-3000
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10016 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2008-02-21 | 2011-08-31 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-01-19 | 2008-02-21 | Address | C/O ALLIANZ GLOBAL INVESTORS, 680 NEWPORT CENTER STE 250, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
2004-02-11 | 2006-01-19 | Address | STEWART A SMITH, 888 SAN CLEMENTE, SUITE 100, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
2002-07-12 | 2004-02-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-01-14 | 2002-07-12 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110831000002 | 2011-08-31 | SURRENDER OF AUTHORITY | 2011-08-31 |
100128002616 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080221002841 | 2008-02-21 | BIENNIAL STATEMENT | 2008-01-01 |
060119002445 | 2006-01-19 | BIENNIAL STATEMENT | 2006-01-01 |
040211002267 | 2004-02-11 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State