Search icon

L.F. ROTHSCHILD INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: L.F. ROTHSCHILD INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1996 (29 years ago)
Entity Number: 2078126
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: C/O ROTHSCHILD INC., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
JOHN M CARROLL DOS Process Agent C/O ROTHSCHILD INC., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
JOHN M CARROLL, ESQ Chief Executive Officer C/O ROTHSCHILD INC., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
000-887-214
State:
ALABAMA
Type:
Headquarter of
Company Number:
250350
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_54103204
State:
ILLINOIS
ILLINOIS profile:
Type:
Headquarter of
Company Number:
P08678
State:
FLORIDA

History

Start date End date Type Value
2002-10-03 2010-11-01 Address C/O ROTHSCHILD INC., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2002-10-03 2010-11-01 Address C/O ROTHSCHILD INC., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1998-11-30 2002-10-03 Address C/O PIPER & MARBURY LLP, 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1104, USA (Type of address: Chief Executive Officer)
1998-11-30 2002-10-03 Address ATTN MICHAEL A VARET ESQ, 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1104, USA (Type of address: Principal Executive Office)
1998-11-30 2002-10-03 Address ATT MICHAEL A VARET ESQ, 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141015006603 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121105002167 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101101002653 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081031002571 2008-10-31 BIENNIAL STATEMENT 2008-10-01
061026003059 2006-10-26 BIENNIAL STATEMENT 2006-10-01

Court Cases

Court Case Summary

Filing Date:
1993-09-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
HEDVAT
Party Role:
Plaintiff
Party Name:
L.F. ROTHSCHILD INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-11-09
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SCRIMGEOUR
Party Role:
Plaintiff
Party Name:
L.F. ROTHSCHILD INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-03-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SEIDEN, BARBARA
Party Role:
Plaintiff
Party Name:
L.F. ROTHSCHILD INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State