Search icon

ROTHSCHILD VENTURES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROTHSCHILD VENTURES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1982 (43 years ago)
Date of dissolution: 30 Aug 2012
Entity Number: 809475
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
JOHN M. CARROLL, LEGAL AND COMPLIANCE DEPARTMENT ROTHSCHILD DOS Process Agent 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL H JENSSEN Chief Executive Officer 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2000-12-07 2012-08-30 Address C/O ROTHSCHILD INC, 1251 AVENUE OF THE AMERICAS, MEW YORK, NY, 10020, USA (Type of address: Service of Process)
1999-01-12 2000-12-07 Address C/O ROTHSCHILD INC., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1997-04-01 2012-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-01-14 1999-01-12 Address %ROTHSCHILD INC, 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1997-01-14 1999-01-12 Address 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120830000751 2012-08-30 SURRENDER OF AUTHORITY 2012-08-30
001207002583 2000-12-07 BIENNIAL STATEMENT 2000-12-01
990112002471 1999-01-12 BIENNIAL STATEMENT 1998-12-01
970401000455 1997-04-01 CERTIFICATE OF CHANGE 1997-04-01
970114002178 1997-01-14 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State