Search icon

ROTHENBERG, P.C.

Company Details

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

DOS Process Agent

Name Role Address
ROTHENBERG, P.C. DOS Process Agent 270 LAFAYETTE ST STE 1205, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
PAUL ROTHENBERG Chief Executive Officer 9595 WILSHIRE BLVD. STE 201, BEVERLY HILLS, CA, United States, 90212

Form 5500 Series

Employer Identification Number (EIN):
271111404
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

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

Filings

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