Name: | OPPENHEIMER LIFE AGENCY, LTD. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 May 2003 (22 years ago) |
Authority Date: | 05 May 2003 (22 years ago) |
Last Annual Report: | 18 Jun 2014 (11 years ago) |
Branch of: | OPPENHEIMER LIFE AGENCY, LTD., NEW YORK (Company Number 424721) |
Organization Number: | 0559485 |
Principal Office: | 85 BROAD STREET, NEW YORK, NY 10004 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOANN DOBSON | President |
Name | Role |
---|---|
DENNIS MCNAMARA | Secretary |
Name | Role |
---|---|
JEFFREY ALFANO | Treasurer |
Name | Role |
---|---|
ELAINE ROBERTS | Director |
ALBERT G LOWENTHAL | Director |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-06-18 |
Principal Office Address Change | 2013-06-19 |
Annual Report | 2013-06-19 |
Annual Report | 2012-05-03 |
Annual Report | 2011-06-22 |
Annual Report | 2010-05-10 |
Annual Report | 2009-09-23 |
Annual Report | 2008-06-03 |
Sources: Kentucky Secretary of State