Name: | OPPENHEIMERFUNDS DISTRIBUTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1978 (47 years ago) |
Date of dissolution: | 03 Aug 2023 |
Entity Number: | 498370 |
ZIP code: | 30309 |
County: | New York |
Place of Formation: | New York |
Address: | 1555 Peachtree St., NE, Suite 1800, Atlanta, GA, United States, 30309 |
Principal Address: | 225 LIBERTY STREET, 11TH FL, NEW YORK, NY, United States, 10281 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1555 Peachtree St., NE, Suite 1800, Atlanta, GA, United States, 30309 |
Name | Role | Address |
---|---|---|
TERRY VACHERON | Chief Executive Officer | 1555 PEACHTREE ST., NE, SUITE 1800, ATLANTA, GA, United States, 30309 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2014-07-01 | 2020-07-08 | Address | 225 LIBERTY ST 11TH FL, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2010-07-26 | 2014-07-01 | Address | 2 WORLD FINANCIAL CTR, 225 LIBERTY ST 11TH FL, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2008-07-25 | 2010-07-26 | Address | 2 WORLD FINANCIAL CTR, 225 LIBERTY ST 11TH FL, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2006-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802003634 | 2023-08-02 | CERTIFICATE OF MERGER | 2023-08-03 |
220708002244 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
200708060547 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
SR-8036 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8035 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State