Search icon

ROTHSCHILD - LIEBERMAN, LTD.

Headquarter

Company Details

Name: ROTHSCHILD - LIEBERMAN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1981 (44 years ago)
Date of dissolution: 10 Jun 2013
Entity Number: 673385
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 MADISON AVE., NEW YORK, NY, United States, 10016
Principal Address: 411 W PUTNAM AVE / SUITE 420, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SIEGEL CHALIF & WINN DOS Process Agent 261 MADISON AVE., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SAMUEL LIEBERMAN Chief Executive Officer 411 W PUTNAM AVE / SUITE 420, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
0520625
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0123121
State:
CONNECTICUT

History

Start date End date Type Value
1995-06-30 2003-01-10 Address 411 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1995-06-30 2003-01-10 Address 411 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130610000037 2013-06-10 CERTIFICATE OF DISSOLUTION 2013-06-10
061222002746 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050201002031 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030110002729 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010108002524 2001-01-08 BIENNIAL STATEMENT 2001-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State