Name: | N M ROTHSCHILD & SONS (DENVER) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1982 (42 years ago) |
Date of dissolution: | 23 Jul 2012 |
Entity Number: | 809478 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1251 AVENUE OF THE AMERICAS, 44TH FL., NEW YORK, NY, United States, 10020 |
Principal Address: | ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROTHSCHILD INC. | DOS Process Agent | 1251 AVENUE OF THE AMERICAS, 44TH FL., NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-01 | 2012-07-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1994-07-08 | 1998-11-09 | Name | ROTHSCHILD DENVER INC. |
1994-04-15 | 1994-07-08 | Name | ROTHSCHILD (DENVER) INC. |
1993-03-02 | 1993-12-30 | Address | ROTHSCHILD INC, ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2012-07-23 | Address | % ROTHSCHILD INC, ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1991-04-08 | 1997-04-01 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-04-08 | 1993-03-02 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-06-05 | 1991-04-08 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-06-05 | 1991-04-08 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1982-12-03 | 1987-06-05 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120723000414 | 2012-07-23 | SURRENDER OF AUTHORITY | 2012-07-23 |
981109000055 | 1998-11-09 | CERTIFICATE OF AMENDMENT | 1998-11-09 |
970401000183 | 1997-04-01 | CERTIFICATE OF CHANGE | 1997-04-01 |
940708000273 | 1994-07-08 | CERTIFICATE OF AMENDMENT | 1994-07-08 |
940415000144 | 1994-04-15 | CERTIFICATE OF AMENDMENT | 1994-04-15 |
931230002584 | 1993-12-30 | BIENNIAL STATEMENT | 1993-12-01 |
930302002866 | 1993-03-02 | BIENNIAL STATEMENT | 1992-12-01 |
910408000360 | 1991-04-08 | CERTIFICATE OF CHANGE | 1991-04-08 |
B505169-2 | 1987-06-05 | CERTIFICATE OF AMENDMENT | 1987-06-05 |
A926203-7 | 1982-12-03 | APPLICATION OF AUTHORITY | 1982-12-03 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State