Search icon

OPPENHEIMER & CO. INC.

Branch

Company Details

Entity Name: OPPENHEIMER & CO. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Jul 1984 (41 years ago)
Branch of: OPPENHEIMER & CO. INC., NEW YORK (Company Number 96185)
Document Number: P02616
FEI/EIN Number 135657518
Address: 85 BROAD STREET, NEW YORK, NY, 10004, US
Mail Address: 85 BROAD STREET, NEW YORK, NY, 10004, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Lowenthal Albert G Director 85 BROAD STREET, NEW YORK, NY, 10004
Lowenthal Robert Director 85 BROAD STREET, NEW YORK, NY, 10004
Benedetto John Director 85 BROAD STREET, NEW YORK, NY, 10004
Watkins Brad Director 85 BROAD STREET, NEW YORK, NY, 10004

Secretary

Name Role Address
McNamara Dennis P Secretary 85 BROAD STREET, NEW YORK, NY, 10004

Events

Event Type Filed Date Value Description
REINSTATEMENT 2007-10-12 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2003-09-15 OPPENHEIMER & CO. INC. No data
REINSTATEMENT 2000-11-20 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1994-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
NAME CHANGE AMENDMENT 1989-10-05 FAHNESTOCK & CO., INC. No data

Court Cases

Title Case Number Docket Date Status
JOHN FRANCIS CARROLL, Appellant(s) v. OPPENHEIMER & CO., INC., Appellee(s). 4D2024-0393 2024-02-14 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA000182

Parties

Name John Francis Carroll
Role Appellant
Status Active
Representations Jennifer Carroll
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name OPPENHEIMER & CO. INC.
Role Appellee
Status Active
Representations Cory S. Zadanosky
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-09-23
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to October 25, 2024
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Oppenheimer & Co., Inc.
Docket Date 2024-08-21
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 days to 9/25/24
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-06-24
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to 7/24/24
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-22
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 6/24/24
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-04-23
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 5/23/24
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,322 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of John Francis Carroll
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees
On Behalf Of Oppenheimer & Co., Inc.
Docket Date 2024-12-24
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-12-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 25, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-10-25
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
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 2017-03-15
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 2017-02-27
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 2017-02-14
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.
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State