Name: | OPPENHEIMER & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1954 (70 years ago) |
Entity Number: | 96185 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 85 BROAD STREET, 22ND FLOOR, NEW YORK, NY, United States, 10004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALBERT G. LOWENTHAL | Chief Executive Officer | 85 BROAD STREET, 22ND FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 85 BROAD STREET, 22ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2024-12-02 | Address | 85 BROAD STREET, 22ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2020-12-04 | Address | 85 BROAD STREET, 22ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-12-18 | 2016-12-01 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004367 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221209001484 | 2022-12-09 | BIENNIAL STATEMENT | 2022-12-01 |
201204060293 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181211006733 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161201006208 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State