Search icon

NORTHROAD CAPITAL MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHROAD CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 May 2002 (23 years ago)
Date of dissolution: 22 Jun 2017
Entity Number: 2764219
ZIP code: 53711
County: New York
Place of Formation: New York
Address: 550 SCIENCE DRIVE, MADISON, WI, United States, 53711

DOS Process Agent

Name Role Address
MADISON ASSET MANAGEMENT, LLC DOS Process Agent 550 SCIENCE DRIVE, MADISON, WI, United States, 53711

Central Index Key

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.

CIK number:
0001219062
Phone:
2123029500

Latest Filings

Form type:
13F-HR
File number:
028-10409
Filing date:
2016-11-14
File:
Form type:
13F-HR
File number:
028-10409
Filing date:
2016-08-17
File:
Form type:
13F-HR
File number:
028-10409
Filing date:
2016-05-12
File:
Form type:
13F-HR
File number:
028-10409
Filing date:
2016-02-09
File:
Form type:
13F-HR
File number:
028-10409
Filing date:
2015-11-12
File:

Form 5500 Series

Employer Identification Number (EIN):
043665171
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-28 2011-01-03 Address 530 FIFTH AVE 3RD FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-05-07 2008-10-28 Address ATTN: ROBERT MORGENTHAU, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170622000716 2017-06-22 ARTICLES OF DISSOLUTION 2017-06-22
120511006032 2012-05-11 BIENNIAL STATEMENT 2012-05-01
110103000174 2011-01-03 CERTIFICATE OF CHANGE 2011-01-03
100518002589 2010-05-18 BIENNIAL STATEMENT 2010-05-01
081028002741 2008-10-28 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State