Entity Name: | OPPENHEIMER LIFE AGENCY, LTD, INC. |
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: | 03 Jul 2006 (19 years ago) |
Date of dissolution: | 16 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Dec 2019 (5 years ago) |
Document Number: | F06000004524 |
FEI/EIN Number |
132886227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 BROAD STREET, NEW YORK, NY, 10004, US |
Mail Address: | 85 BROAD STREET, NEW YORK, NY, 10004, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LOWENTHAL ALBERT G | Chairman | 85 BROAD STREET, NEW YORK, NY, 10004 |
DOBSON JOANN | President | 85 BROAD STREET, NEW YORK, NY, 10004 |
MCNAMARA DENNIS P | Secretary | 85 BROAD STREET, NEW YORK, NY, 10004 |
ALFANO JEFFREY | Treasurer | 85 BROAD STREET, NEW YORK, NY, 10004 |
ROBERTS ELAINE | Director | 85 BROAD STREET, NEW YORK, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-16 | - | - |
REGISTERED AGENT CHANGED | 2019-12-16 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 85 BROAD STREET, NEW YORK, NY 10004 | - |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 85 BROAD STREET, NEW YORK, NY 10004 | - |
REINSTATEMENT | 2007-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
Withdrawal | 2019-12-16 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-03-24 |
REINSTATEMENT | 2007-10-26 |
Foreign Profit | 2006-07-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State