Name: | THE OPPENHEIM GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2016 (9 years ago) |
Entity Number: | 4883823 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | California |
Principal Address: | 8606 SUNSET BLVD., WEST HOLLYWOOD, CA, United States, 90069 |
Address: | 16 Madison Square West, 12 Floor, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JASON OPPENHEIM | Chief Executive Officer | 8606 SUNSET BLVD., WEST HOLLYWOOD, CA, United States, 90069 |
Name | Role | Address |
---|---|---|
ROBERTSON PROPERTIES GROUP INC. | DOS Process Agent | 16 Madison Square West, 12 Floor, New York, NY, United States, 10010 |
Number | Type | End date |
---|---|---|
10311209893 | CORPORATE BROKER | 2026-08-19 |
10991238223 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-20 | 2025-01-20 | Address | 8606 SUNSET BLVD., WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2018-01-18 | 2025-01-20 | Address | 8606 SUNSET BLVD., WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2016-01-22 | 2025-01-20 | Address | 1299 OCEAN AVE., SUITE 450, SANTA MONICA, CA, 90401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120000158 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
180118006299 | 2018-01-18 | BIENNIAL STATEMENT | 2018-01-01 |
160122000333 | 2016-01-22 | APPLICATION OF AUTHORITY | 2016-01-22 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State