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
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 |
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.
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) |
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