Name: | ROTHSCHILD & CO ASSET MANAGEMENT US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1962 (63 years ago) |
Date of dissolution: | 04 Apr 2023 |
Entity Number: | 147203 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN M. CARROLL - SECRETARY | Chief Executive Officer | 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2022-10-18 | 2025-02-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2022-03-25 | 2022-10-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2018-10-22 | 2018-10-31 | Name | ROTHSCHILD & CO ASSET MANAGEMENT NORTH AMERICA INC. |
2016-04-21 | 2020-04-01 | Address | 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2010-04-22 | 2011-04-11 | Address | C/O ROTHCHILD ASSET MGMT INC, 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404000434 | 2023-04-03 | CERTIFICATE OF MERGER | 2023-04-03 |
220419001858 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
200401061060 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
181031000423 | 2018-10-31 | CERTIFICATE OF AMENDMENT | 2018-10-31 |
181022000413 | 2018-10-22 | CERTIFICATE OF AMENDMENT | 2018-10-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State