Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ROTHSCHILD & CO. ASSET MANAGEMENT US INC.
Filing Information
854863
13-2544634
12/06/1982
NY
ACTIVE
NAME CHANGE AMENDMENT
01/11/2019
NONE
Principal Address
Changed: 04/19/2023
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Changed: 04/19/2023
Mailing Address
Changed: 04/19/2023
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Changed: 04/19/2023
Registered Agent Name & Address
UNITED STATES CORPORATION COMPANY
Address Changed: 03/10/2003
1201 HAYS STREET
SUITE 105
TALLAHASSEE, FL 32302
SUITE 105
TALLAHASSEE, FL 32302
Address Changed: 03/10/2003
Officer/Director Detail
Name & Address
Title Secretary, Director
Carroll, John
Title Chairman, Director
Powell, Gary
Title CCO, Senior Legal Counsel
Clements, Dina
Title CIO, Co-Head of AMUS
Jones, Tina
Title Director
Shin, Sophia
Title Director
Bos, Roger
Title Director
Ogill, Denise
Title Director
Smith, Jason
Title Director
Vasquez, Richard
Title Director
Fraser, Eric
Title Director
Ferreira, Luis
Title Director
Kehoe, Michael
Title Director
Shelly, Joseph
Title Director
Newman, Russel
Title Director
Agne, Jeffrey
Title Director
Rowan, Eric
Title Director
Majewska-Niziol, Anna
Title Director
Roukis, Paul
Title Director
Levine, Douglas
Title VP
Desai, Kunal
Title VP
Santos, Ronny
Title VP
Li, Tiffany
Title VP
Bertolino, William
Title Secretary, Director
Carroll, John
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Chairman, Director
Powell, Gary
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title CCO, Senior Legal Counsel
Clements, Dina
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title CIO, Co-Head of AMUS
Jones, Tina
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Shin, Sophia
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Bos, Roger
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Ogill, Denise
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Smith, Jason
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Vasquez, Richard
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Fraser, Eric
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Ferreira, Luis
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Kehoe, Michael
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Shelly, Joseph
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Newman, Russel
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Agne, Jeffrey
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Rowan, Eric
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Majewska-Niziol, Anna
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Roukis, Paul
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title Director
Levine, Douglas
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title VP
Desai, Kunal
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title VP
Santos, Ronny
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title VP
Li, Tiffany
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Title VP
Bertolino, William
1251 Avenue of the Americas
New York, NY 10020
New York, NY 10020
Annual Reports
Report Year | Filed Date |
2021 | 04/22/2021 |
2022 | 04/29/2022 |
2023 | 04/19/2023 |
Document Images