Search icon

OPPENHEIMER LIFE AGENCY, LTD.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JOANN DOBSON Chief Executive Officer 85 BROAD STREET, NEW YORK, NY, United States, 10004

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O DENNIS P. MCNAMARA DOS Process Agent 85 BROAD STREET, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
87278F
State:
ALASKA
Type:
Headquarter of
Company Number:
0559485
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000141494
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_59847309
State:
ILLINOIS

History

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)

Filings

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