Search icon

OPPENHEIMER & CO. INC.

Branch

Company Details

Name: OPPENHEIMER & CO. INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1999 (25 years ago)
Authority Date: 15 Dec 1999 (25 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Branch of: OPPENHEIMER & CO. INC., NEW YORK (Company Number 96185)
Organization Number: 0485071
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
Principal Office: 85 BROAD STREET, 22ND FLOOR, C/O DENNIS MCNAMARA, NEW YORK, NY 10004
Place of Formation: NEW YORK

President

Name Role
Robert Lowenthal President

Treasurer

Name Role
Brad Watkins Treasurer

Director

Name Role
Robert Lowenthal Director
John Benedetto Director
Brad Watkins Director
Albert G Lowenthal Director

Officer

Name Role
Albert Grinsfelder Lowenthal Officer

Secretary

Name Role
Dennis P McNamara Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
FAHNESTOCK & CO., INC. Old Name

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-07
Annual Report 2022-06-21
Annual Report 2021-06-16
Annual Report 2020-06-26
Annual Report 2019-06-05
Annual Report 2018-06-13
Annual Report 2017-08-17
Annual Report 2016-08-08
Registered Agent name/address change 2015-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900135 Securities, Commodities, Exchange 2009-04-16 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2009-04-16
Termination Date 2010-02-22
Section 0078
Status Terminated

Parties

Name ASHLAND INC.
Role Plaintiff
Name OPPENHEIMER & CO. INC.
Role Defendant

Sources: Kentucky Secretary of State