ROTHSCHILD MANAGEMENT CORPORATION

Name: | ROTHSCHILD MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1985 (40 years ago) |
Entity Number: | 1003491 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 821 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210 |
Principal Address: | 805 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A. QUIGLEY, PRESIDENT | Chief Executive Officer | 805 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 821 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-20 | 2021-06-04 | Address | MICHAEL A. QUIGLEY, 805 EAST GENESEE STREET, SYRACUSE, NY, 13210, 1569, USA (Type of address: Service of Process) |
1985-06-11 | 1993-07-20 | Address | 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210604000571 | 2021-06-04 | CERTIFICATE OF CHANGE | 2021-06-04 |
050810002980 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
030516002335 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
010604002764 | 2001-06-04 | BIENNIAL STATEMENT | 2001-06-01 |
990727002544 | 1999-07-27 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State