Search icon

SCHRODER FUND ADVISORS INC.

Headquarter

Company Details

Name: SCHRODER FUND ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1989 (36 years ago)
Date of dissolution: 30 Jun 2010
Entity Number: 1327383
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 875 THIRD AVE., 22ND FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 THIRD AVE., 22ND FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WILLIAM M SIMS Chief Executive Officer 875 THIRD AVE 22ND FLR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0d2ded5e-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001422319

Latest Filings

Form type:
40-APP/A
File number:
812-13467-05
Filing date:
2008-01-18
File:
Form type:
40-APP
File number:
812-13467-05
Filing date:
2007-12-21
File:

History

Start date End date Type Value
2003-02-26 2009-02-18 Address 875 THIRD AVE., 22ND FL, NEW YORK, NY, 10022, 6225, USA (Type of address: Chief Executive Officer)
2001-03-07 2003-02-26 Address 787 SEVENTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10019, 6091, USA (Type of address: Chief Executive Officer)
2001-03-07 2003-02-26 Address 787 SEVENTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10019, 6091, USA (Type of address: Service of Process)
2001-03-07 2003-02-26 Address 787 SEVENTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10019, 6091, USA (Type of address: Principal Executive Office)
1999-03-09 2001-03-07 Address 787 7TH AVENUE, (34TH FLOOR), NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100630000315 2010-06-30 CERTIFICATE OF MERGER 2010-06-30
090218003006 2009-02-18 BIENNIAL STATEMENT 2009-02-01
050405002159 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030226002259 2003-02-26 BIENNIAL STATEMENT 2003-02-01
010307002652 2001-03-07 BIENNIAL STATEMENT 2001-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State