Search icon

ROTHSCHILD REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROTHSCHILD REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1984 (41 years ago)
Date of dissolution: 15 Feb 2022
Entity Number: 900336
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, NEW YORK, NY, United States, 12207
Principal Address: 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, NEW YORK, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN CARROLL (DIRECTOR) Chief Executive Officer 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2016-03-31 2022-02-16 Address 80 STATE STREET, NEW YORK, NY, 12207, USA (Type of address: Service of Process)
2014-03-18 2022-02-16 Address 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2012-05-02 2016-03-31 Address 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2012-05-02 2014-03-18 Address 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2012-05-02 2014-03-18 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
220216000768 2022-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-15
200305061503 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180321006097 2018-03-21 BIENNIAL STATEMENT 2018-03-01
160331006018 2016-03-31 BIENNIAL STATEMENT 2016-03-01
140318006393 2014-03-18 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State