Entity Number 2200809
Status Active
NameOPPENHEIMER QUEST GLOBAL VALUE FUND, INC.
CountyNew York
Date of registration 20 Nov 1997 (27 years ago) 20 Nov 1997
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationMaryland
Address 498 7TH AVE 14TH FL, NEW YORK, NY, United States, 10048
Address ZIP code
Principal Address 498 7TH AVE 14TH FL, NEW YORK, NY, United States, 10018
Principal Address ZIP code 10018
JOHN V MURPHY
Chief Executive Officer
498 7TH AVE, NEW YORK, NY, United States, 10018
THE CORPORATION
DOS Process Agent
498 7TH AVE 14TH FL, NEW YORK, NY, United States, 10048
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
2000-02-17
2001-12-11
Address
TWO WORLD TRADE CENTER, 34TH FL., NEW YORK, NY, 10048, 0203, USA (Type of address: Chief Executive Officer)
2000-02-17
2001-12-11
Address
TWO WORLD TRADE CENTER, NEW YORK, NY, 10048, 0203, USA (Type of address: Principal Executive Office)
2000-02-17
2001-12-11
Address
TWO WORLD TRADE CENTER, NEW YORK, NY, 10048, 0203, USA (Type of address: Service of Process)
1999-10-18
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18
2000-02-17
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-20
1999-10-18
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-11-20
1999-10-18
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
SR-26337
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
011211002387
2001-12-11
BIENNIAL STATEMENT
2001-11-01
000217002751
2000-02-17
BIENNIAL STATEMENT
1999-11-01
991018001148
1999-10-18
CERTIFICATE OF CHANGE
1999-10-18
971120000068
1997-11-20
APPLICATION OF AUTHORITY
1997-11-20
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts