Search icon

OPPENHEIMER PROPERTIES, INC.

Headquarter

Company Details

Name: OPPENHEIMER PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1972 (53 years ago)
Entity Number: 325238
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 Madison Square West, 12 Floor, NEW YORK, NY, United States, 10010
Principal Address: 1001 WILSHIRE BOULEVARD, Oppenheim Real Estate, Inc, Los Angeles, CA, United States, 90017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OPPENHEIMER PROPERTIES, INC., MISSISSIPPI 131609 MISSISSIPPI
Headquarter of OPPENHEIMER PROPERTIES, INC., CONNECTICUT 0034856 CONNECTICUT

DOS Process Agent

Name Role Address
ROBERTSON PROPERTIES GROUP INC DOS Process Agent 16 Madison Square West, 12 Floor, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address OPPENHEIMER & CO., INC., OPPENHEIMER TWR WORLD FIN. CTR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 100
2025-01-28 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1993-05-13 2025-01-28 Address OPPENHEIMER & CO., INC., OPPENHEIMER TWR WORLD FIN. CTR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
1991-01-15 2025-01-28 Address OPPENHEIMER TOWER, WORLD FINANCIAL CENTER, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
1978-08-28 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 100
1978-08-28 1978-08-28 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 100
1978-08-28 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1978-08-28 1978-08-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250128004734 2025-01-28 BIENNIAL STATEMENT 2025-01-28
C335510-2 2003-08-21 ASSUMED NAME CORP INITIAL FILING 2003-08-21
980619002209 1998-06-19 BIENNIAL STATEMENT 1998-03-01
940425002099 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930513002069 1993-05-13 BIENNIAL STATEMENT 1993-03-01
910115000329 1991-01-15 CERTIFICATE OF CHANGE 1991-01-15
A511684-6 1978-08-28 CERTIFICATE OF AMENDMENT 1978-08-28
972416-8 1972-03-09 CERTIFICATE OF INCORPORATION 1972-03-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73115627 1977-02-14 1111059 1979-01-09
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1999-10-18

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 07.15.01 - Blocks, cement; Bricks; Cinderblocks; Stones, for building, 26.09.09 - Squares made of geometric figures, objects, humans, plants or animals

Goods and Services

For REAL ESTATE BROKERAGE SERVICES; REAL ESTATE SYNDICATION SERVICES; OPERATING IMPROVED INCOME PRODUCING PROPERTIES FOR OTHERS
International Class(es) 036 - Primary Class
U.S Class(es) 101
Class Status EXPIRED
Basis 1(a)
First Use Jul. 27, 1972
Use in Commerce Jul. 27, 1972

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name OPPENHEIMER PROPERTIES INC.
Owner Address ONE NEW YORK PLAZA NEW YORK, NEW YORK UNITED STATES 10004
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name AMSTER & ROTHSTEIN
Correspondent Name/Address AMSTER, ROTHSTEIN & ENGLEBERG, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1999-10-18 EXPIRED SEC. 9
1985-04-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-12-10 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State