THE ROTHSCHILD LAW FIRM, P.C.

Name: | THE ROTHSCHILD LAW FIRM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1989 (36 years ago) |
Entity Number: | 1399859 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5781 BRIDGE ST, CHIMMNEY'S PLAZA, E SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5781 BRIDGE ST, CHIMMNEY'S PLAZA, E SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
MARTIN J ROTHSCHILD | Chief Executive Officer | 5781 BRIDGE ST, CHIMMNEY'S PLAZA, E SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-16 | 2005-12-22 | Address | 3216 ERIE BLVD EAST, SYRACUSE, NY, 13214, USA (Type of address: Principal Executive Office) |
2003-06-16 | 2005-12-22 | Address | 3216 ERIE BLVD EAST, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer) |
2003-06-16 | 2005-12-22 | Address | 3216 ERIE BLVD EAST, SYRACUSE, NY, 13214, USA (Type of address: Service of Process) |
1992-12-28 | 2003-06-16 | Address | 3060 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 2003-06-16 | Address | 3060 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111201003125 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091030002099 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
071127002879 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
051222002435 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
031024002926 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State