Name: | ROTHSCHILD & CO ASSET MANAGEMENT US INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 1983 (42 years ago) |
Authority Date: | 04 Jan 1983 (42 years ago) |
Last Annual Report: | 29 Jun 2022 (3 years ago) |
Branch of: | ROTHSCHILD & CO ASSET MANAGEMENT US INC., NEW YORK (Company Number 147203) |
Organization Number: | 0165879 |
Principal Office: | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Russel Newman | Director |
Richard Vasquez | Director |
Eric Fraser | Director |
Eric Rowan | Director |
Gary Powell | Director |
Jeffrey Agne | Director |
EDMOND COTTY | Director |
MADELON D. TALLEY | Director |
G. PETER FLECK | Director |
WILLIAM L. ASMUNDSON | Director |
Name | Role |
---|---|
G. PETER FLECK | Incorporator |
A. STANLEY GLUCK | Incorporator |
JOHN P. BIRKELUND | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
KUNAL DESAI | Vice President |
RONNY SANTOS | Vice President |
TIFFANY LI | Vice President |
WILLIAM BERTOLINO | Vice President |
Name | Role |
---|---|
JOHN M CARROLL | Secretary |
Name | Action |
---|---|
ROTHSCHILD ASSET MANAGEMENT INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-26 |
Annual Report | 2019-05-21 |
Amendment | 2019-01-22 |
Annual Report | 2018-06-08 |
Annual Report Amendment | 2017-07-06 |
Annual Report | 2017-06-16 |
Annual Report | 2016-06-15 |
Sources: Kentucky Secretary of State