Name: | OPPENHEIMER ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2002 (23 years ago) |
Entity Number: | 2792040 |
ZIP code: | 30309 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1555 Peachtree St., NE, Suite 1800, Atlanta, GA, United States, 30309 |
Principal Address: | 1331 Spring St. NW, Suite 2500, Atlanta, GA, United States, 30309 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
L. ALLISON DUKES | Chief Executive Officer | 1331 SPRING ST. NW, SUITE 2500, ATLANTA, GA, United States, 30309 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1555 Peachtree St., NE, Suite 1800, Atlanta, GA, United States, 30309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 1331 SPRING ST. NW, SUITE 2500, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 1555 PEACHTREE ST. NE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-07-03 | Address | 1555 PEACHTREE ST. NE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703003137 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220708001927 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
200708060558 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
SR-35608 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35607 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State