Name: | ROTHENBERG, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2009 (16 years ago) |
Entity Number: | 3869520 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 270 LAFAYETTE ST STE 1205, NEW YORK, NY, United States, 10012 |
Principal Address: | 9595 WILSHIRE BLVD. STE 201, BEVERLY HILLS, CA, United States, 90212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROTHENBERG, P.C. | DOS Process Agent | 270 LAFAYETTE ST STE 1205, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
PAUL ROTHENBERG | Chief Executive Officer | 9595 WILSHIRE BLVD. STE 201, BEVERLY HILLS, CA, United States, 90212 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 9595 WILSHIRE BLVD. STE 201, BEVERLY HILLS, CA, 90212, 2502, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 9595 WILSHIRE BLVD. STE 201, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer) |
2020-04-17 | 2023-10-04 | Address | 9595 WILSHIRE BLVD. STE 201, BEVERLY HILLS, CA, 90212, 2502, USA (Type of address: Chief Executive Officer) |
2020-04-17 | 2023-10-04 | Address | 270 LAFAYETTE ST STE 805, NEW YORK, NY, 10012, 3384, USA (Type of address: Service of Process) |
2009-10-20 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004053 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
211025002897 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
200417060383 | 2020-04-17 | BIENNIAL STATEMENT | 2019-10-01 |
091020000949 | 2009-10-20 | CERTIFICATE OF INCORPORATION | 2009-10-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State