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 |
Name | Role |
---|---|
Robert Lowenthal | President |
Name | Role |
---|---|
Brad Watkins | Treasurer |
Name | Role |
---|---|
Robert Lowenthal | Director |
John Benedetto | Director |
Brad Watkins | Director |
Albert G Lowenthal | Director |
Name | Role |
---|---|
Albert Grinsfelder Lowenthal | Officer |
Name | Role |
---|---|
Dennis P McNamara | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
FAHNESTOCK & CO., INC. | Old Name |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900135 | Securities, Commodities, Exchange | 2009-04-16 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ASHLAND INC. |
Role | Plaintiff |
Name | OPPENHEIMER & CO. INC. |
Role | Defendant |
Sources: Kentucky Secretary of State