Name: | OPPENHEIMER LIFE AGENCY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1977 (48 years ago) |
Entity Number: | 424721 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 85 BROAD STREET, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOANN DOBSON | Chief Executive Officer | 85 BROAD STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O DENNIS P. MCNAMARA | DOS Process Agent | 85 BROAD STREET, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-02-07 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-02-19 | 2021-02-01 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-02-19 | 2025-02-07 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2011-02-17 | 2013-02-19 | Address | 125 BROAD ST, 13TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207003763 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230201004831 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210201060113 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
20190731127 | 2019-07-31 | ASSUMED NAME LLC INITIAL FILING | 2019-07-31 |
190529060130 | 2019-05-29 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State