Search icon

ROTHSTEIN ASSOCIATES INC.

Company Details

Name: ROTHSTEIN ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1986 (39 years ago)
Entity Number: 1087566
ZIP code: 06804
County: Westchester
Place of Formation: New York
Address: 4 ARAPAHO ROAD, BROOKFIELD, CT, United States, 06804

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 ARAPAHO ROAD, BROOKFIELD, CT, United States, 06804

Chief Executive Officer

Name Role Address
PHILIP ROTHSTEIN Chief Executive Officer 4 ARAPAHO RD, BROOKFIELD, CT, United States, 06804

History

Start date End date Type Value
1998-06-22 2004-07-07 Address 4 ARAPAHO ROAD, BROOKFIELD, CT, 06804, 3104, USA (Type of address: Chief Executive Officer)
1993-02-04 1998-06-22 Address 13 SPRING POND DR, OSSINING, NY, 10562, 2000, USA (Type of address: Chief Executive Officer)
1993-02-04 1998-06-22 Address 13 SPRING POND DR, OSSINING, NY, 10562, 2000, USA (Type of address: Principal Executive Office)
1993-02-04 1998-06-22 Address 13 SPRING POND DR, OSSINING, NY, 10562, 2000, USA (Type of address: Service of Process)
1986-06-04 1993-02-04 Address 13 SPRING POND DR, UNIT 13D, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060822 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180606006241 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160608006482 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140606007159 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120606006258 2012-06-06 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State