Name: | ROTHSCHILD LARGE-CAP CORE FUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jan 2011 (14 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 4039781 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1251 avenue of the americas, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1251 avenue of the americas, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-07 | 2025-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000390 | 2025-02-07 | SURRENDER OF AUTHORITY | 2025-02-07 |
230117003403 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210122060264 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
190107060469 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170113006016 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
150123006154 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
110309000682 | 2011-03-09 | CERTIFICATE OF PUBLICATION | 2011-03-09 |
110107000520 | 2011-01-07 | APPLICATION OF AUTHORITY | 2011-01-07 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State