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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SCHRODER FUND ADVISORS INC., MINNESOTA | 0d2ded5e-acd4-e011-a886-001ec94ffe7f | MINNESOTA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1422319 | 875 Third Avenue, 22nd Floor, New York, NY, 10022 | 875 Third Avenue, 22nd Floor, New York, NY, 10022 | No data | |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 THIRD AVE., 22ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM M SIMS | Chief Executive Officer | 875 THIRD AVE 22ND FLR, NEW YORK, NY, United States, 10022 |
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: 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) |
2001-03-07 | 2003-02-26 | Address | 787 SEVENTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10019, 6091, USA (Type of address: Chief Executive Officer) |
1999-03-09 | 2001-03-07 | Address | 787 7TH AVENUE, (34TH FLOOR), NEW YORK, NY, 10019, 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) |
1999-03-09 | 2001-03-07 | Address | 787 7TH AVENUE, (34TH FLOOR), NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-03-01 | 1999-03-09 | Address | 787 SEVENTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-01 | 1999-03-09 | Address | 787 7TH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-06-01 | 1999-03-09 | Address | 120 CHEAPSIDE, LONDON, GBR (Type of address: Chief Executive Officer) |
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 |
990309002261 | 1999-03-09 | BIENNIAL STATEMENT | 1999-02-01 |
950705000324 | 1995-07-05 | CERTIFICATE OF AMENDMENT | 1995-07-05 |
940301002783 | 1994-03-01 | BIENNIAL STATEMENT | 1994-02-01 |
930601002456 | 1993-06-01 | BIENNIAL STATEMENT | 1993-02-01 |
B743274-3 | 1989-02-17 | CERTIFICATE OF INCORPORATION | 1989-02-17 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State