Search icon

ROTHSCHILD & CO. ASSET MANAGEMENT US INC. - Florida Company Profile

Branch

Company Details

Entity Name: ROTHSCHILD & CO. ASSET MANAGEMENT US INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 1982 (42 years ago)
Branch of: ROTHSCHILD & CO. ASSET MANAGEMENT US INC., NEW YORK (Company Number 147203)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2025 (2 months ago)
Document Number: 854863
FEI/EIN Number 132544634

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1251 Avenue of the Americas, New York, NY, 10020, US
Mail Address: 1251 Avenue of the Americas, New York, NY, 10020, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Carroll John Secretary 1251 Avenue of the Americas, New York, NY, 10020
Powell Gary Chairman 1251 Avenue of the Americas, New York, NY, 10020
Clements Dina Chief Compliance Officer 1251 Avenue of the Americas, New York, NY, 10020
Jones Tina Chief Information Officer 1251 Avenue of the Americas, New York, NY, 10020
Shin Sophia Director 1251 Avenue of the Americas, New York, NY, 10020
Bos Roger Director 1251 Avenue of the Americas, New York, NY, 10020
UNITED STATES CORPORATION COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-07 - -
REINSTATEMENT 2025-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 231 South LaSalle Drive, 4th Floor, Chicago, IL 60604 -
CHANGE OF MAILING ADDRESS 2025-02-04 231 South LaSalle Drive, 4th Floor, Chicago, IL 60604 -
REGISTERED AGENT NAME CHANGED 2025-02-04 United Corporate Servcies, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 3458 Lakeshore Drive, TALLAHASSEE, FL 32312 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2019-01-11 ROTHSCHILD & CO. ASSET MANAGEMENT US INC. -
REINSTATEMENT 2009-04-28 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2025-02-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
Name Change 2019-01-11
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State