Search icon

OPPENHEIMER TRUST COMPANY - Florida Company Profile

Company Details

Entity Name: OPPENHEIMER TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Sep 2013 (11 years ago)
Document Number: F01000005838
FEI/EIN Number 223831284

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932
Mail Address: OPPENHEIMER & CO., INC., 85 BROAD STREET, NEW YORK, NY, 10004, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LOWENTHAL ALBERT G Chief Executive Officer 85 BROAD STREET, NEW YORK, NY, 10004
WORTH HUNT President 18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932
WORTH HUNT Director 18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932
MCNAMARA DENNIS P Secretary 85 BROAD STREET, NEW YORK, NY, 10004
JEFFREY ALFANO Officer 85 BROAD STREET, NEW YORK, NY, 10004
ROBERTS ELAINE Director 85 BROAD STREET, NEW YORK, NY, 10004

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-09-24 - -
CHANGE OF MAILING ADDRESS 2013-04-17 18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ 07932 -
CANCEL ADM DISS/REV 2010-04-15 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-06 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2005-07-28 OPPENHEIMER TRUST COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2005-06-10 18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ 07932 -

Court Cases

Title Case Number Docket Date Status
ELIOT IVAN BERNSTEIN VS WILLIAM E. STANSBURY, ET AL. SC2017-0361 2017-03-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-4120

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA013933XXXXMB

Parties

Name Eliot Ivan Bernstein
Role Petitioner
Status Active
Name OPPENHEIMER TRUST COMPANY
Role Respondent
Status Active
Representations STEVEN A. LESSNE
Name ARBITRAGE INTERNATIONAL MANAGE
Role Respondent
Status Active
Representations Alan B. Rose
Name WILLIAM E. STANSBURY
Role Respondent
Status Active
Representations Peter Feaman
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-07
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Respondent's "Motion to Dismiss Appeal and for Impositions of Non-Monetary Sanctions Against Pro Se Appellant" is hereby denied as moot.
Docket Date 2017-03-06
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ MOTION TO DISMISS APPEAL AND FOR IMPOSITION OFNON-MONETARY SANCTIONS AGAINST PRO SE APPELLANT
On Behalf Of ARBITRAGE INTERNATIONAL MANAGE
View View File
Docket Date 2017-03-06
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-03-06
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2017-03-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Eliot Ivan Bernstein
View View File
Docket Date 2017-03-03
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ELIOT IVAN BERNSTEIN VS OPPENHEIMER TRUST COMPANY, ETC., ET AL. SC2017-0229 2017-02-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-1476

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CP003698XXXXNB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-1478

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CP002815XXXXNB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-1449

Parties

Name Eliot Ivan Bernstein
Role Petitioner
Status Active
Name OPPENHEIMER & CO. INC.
Role Respondent
Status Active
Name JP MORGAN CHASE & CO.
Role Respondent
Status Active
Name CHICAGO TITLE LAND TRUST COMPANY
Role Respondent
Status Active
Representations David Lanciotti
Name OPPENHEIMER TRUST COMPANY
Role Respondent
Status Active
Representations DENNIS MCNAMARA, HUNT WORTH
Name WILMINGTON TRUST CORPORATION
Role Respondent
Status Active
Name LEGACY BANK OF FLORIDA
Role Respondent
Status Active
Name ADR & MEDIATIONS SERVICES, LLC
Role Respondent
Status Active
Representations Diana Lewis
Name BANK OF AMERICA CORPORATION
Role Respondent
Status Active
Name LIFE INSURANCE CONCEPTS, L.L.C.
Role Respondent
Status Active
Name HON. JOHN LUTHER PHILLIPS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-27
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 02/14/2017; RETURN TO SENDER, FORWARD TIME EXPIRED; NO FORWARDING ADDRESS (PLACED WITH FILE)
On Behalf Of OPPENHEIMER TRUST COMPANY
View View File
Docket Date 2017-02-14
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2017-02-07
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-02-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Eliot Ivan Bernstein
View View File
Docket Date 2017-03-15
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 02/14/2017; RETURN TO SENDER, FORWARD TIME EXPIRED; NO FORWARDING ADDRESS (PLACED WITH FILE)
On Behalf Of OPPENHEIMER TRUST COMPANY
Docket Date 2017-02-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.

Documents

Name Date
WITHDRAWAL 2013-09-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-04-15
REINSTATEMENT 2008-02-06
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-08-05
Name Change 2005-07-28
ANNUAL REPORT 2004-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State