Search icon

Rothschild & Co US Inc.

Company Details

Name: Rothschild & Co US Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 20 Oct 1983 (41 years ago)
Business ID: 512466
State of Incorporation: DELAWARE
Principal Office Address: 1251 Avenue of the AmericasNew York, NY 10020
Historical names: ROTHSCHILD INC.

Agent

Name Role Address
United States Corporation Company Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Vice President

Name Role Address
Rolf Arnold Vice President 1251 Avenue of the Americas, New York, NY 10020
Robin Kim Vice President 1251 Avenue of the Americas, New York, NY 10020
Kerry Dolcimascolo Vice President 1251 Avenue of the Americas, New York, NY 10020
Kunal Shah Vice President 1251 Avenue of the Americas, New York, NY 10020
Samuel Karotkin Vice President 1251 Avenue of the Americas, New York, NY 10020
Joshua Cooper Vice President 1251 Avenue of the Americas, New York, NY 10020
Arzan Raimalwala Vice President 1251 Avenue of the Americas, New York, NY 10020
Phillip Engel Vice President 1251 Avenue of the Americas, New York, NY 10020
Benjamin Goldenberg Vice President 1251 Avenue of the Americas, New York, NY 10020
Charles Huyghues-Despointes Vice President 1251 Avenue of the Americas, New York, NY 10020

Director

Name Role Address
John M. Carroll Director 1251 Avenue of the Americas, New York, NY 10020
Mary Kalambay Director 1251 Avenue of the Americas, New York, NY 10020
James Neissa Director 1251 Avenue of the Americas, New York, NY 10020
Carlos Takano de Araujo Director 1251 Avenue Of The Americas, New York, NY 10020
Charles Delo Director 1251 Avenue Of The Americas, New York, NY 10020
Charles Kerecz Director 1251 Avenue Of The Americas, New York, NY 10020
Christa Schackert Director 1251 Avenue Of The Americas, New York, NY 10020
Daniel Hyams Director 1251 Avenue Of The Americas, New York, NY 10020
Dustin Mondell Director 1251 Avenue Of The Americas, New York, NY 10020
Erin Faherty Director 1251 Avenue Of The Americas, New York, NY 10020

Secretary

Name Role Address
John M. Carroll Secretary 1251 Avenue of the Americas, New York, NY 10020

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-15 Annual Report For Rothschild & Co US Inc.
Annual Report Filed 2023-04-08 Annual Report For Rothschild & Co US Inc.
Annual Report Filed 2022-04-15 Annual Report For Rothschild & Co US Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For United States Corporation Company
Annual Report Filed 2021-04-13 Annual Report For Rothschild & Co US Inc.
Annual Report Filed 2020-03-24 Annual Report For Rothschild & Co US Inc.
Annual Report Filed 2019-04-03 Annual Report For Rothschild & Co US Inc.
Amendment Form Filed 2018-12-05 Amendment For ROTHSCHILD INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For United States Corporation Company
Annual Report Filed 2018-04-04 Annual Report For ROTHSCHILD INC.

Date of last update: 12 Mar 2025

Sources: Mississippi Secretary of State