Search icon

SCHRODER STRUCTURED INVESTMENTS INC.

Company Details

Name: SCHRODER STRUCTURED INVESTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1990 (35 years ago)
Date of dissolution: 23 Jan 2003
Entity Number: 1435807
ZIP code: 10022
County: New York
Place of Formation: New York
Address: DOUGLAS-HAMILTON, 875 THIRD AVENUE, 22ND FL., NEW YORK, NY, United States, 10022
Principal Address: 875 3RD AVE, 22ND FL, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
C/O LEGAL DEPT, SCHRODER US HOLDINGS INC. Chief Executive Officer I. PETER SEDGWICK, 875 3RD AVE 22ND FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SCHRODER STRUCTURED INVESTMENT INC. ATTN: MARGARET H. DOS Process Agent DOUGLAS-HAMILTON, 875 THIRD AVENUE, 22ND FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-04-17 2002-06-21 Address MARGARET H DOUGLAS-HAMILTON, 875 3RD AVE 22ND FL, NEW YORK, NY, 10026, 6225, USA (Type of address: Service of Process)
1998-10-08 2002-04-17 Address SCHRODER US HOLDINGS INC, 787 7TH AVE 34TH FLR, NEW YORK, NY, 10019, 6091, USA (Type of address: Chief Executive Officer)
1998-10-08 2002-04-17 Address 787 7TH AVE 34TH FLR, NEW YORK, NY, 10019, 6091, USA (Type of address: Principal Executive Office)
1998-10-08 2002-04-17 Address ATTN: MARGARET H DOUGLAS-, HAMILTON, 787 7TH AVE 34TH FLR, NEW YORK, NY, 10019, 6091, USA (Type of address: Service of Process)
1996-04-25 1998-10-08 Address 787 7TH AVE, 3RD FL, NEW YORK, NY, 10019, 6012, USA (Type of address: Principal Executive Office)
1996-04-25 1998-10-08 Address MARGARET H DOUGLAS-HAMILTON, 787 7TH AVE, 34TH FL, NEW YORK, NY, 10019, 6012, USA (Type of address: Service of Process)
1996-04-25 1998-10-08 Address J HENRY SCHRODER & CO LIMITED, 120 CHEAPSIDE, LONDON, GBR (Type of address: Chief Executive Officer)
1996-03-29 1996-04-25 Address ATN: MARGARET DOUGLAS-HAMILTON, 787 SEVENTH AVENUE, 34TH FLR., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-21 1996-04-25 Address 40 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-01-21 1996-04-25 Address 787 7TH AVE., 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030123000222 2003-01-23 CERTIFICATE OF DISSOLUTION 2003-01-23
020621000939 2002-06-21 CERTIFICATE OF CHANGE 2002-06-21
020417002293 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000518002735 2000-05-18 BIENNIAL STATEMENT 2000-04-01
981008002627 1998-10-08 BIENNIAL STATEMENT 1998-04-01
960425002132 1996-04-25 BIENNIAL STATEMENT 1996-04-01
960329000629 1996-03-29 CERTIFICATE OF AMENDMENT 1996-03-29
950221000228 1995-02-21 CERTIFICATE OF AMENDMENT 1995-02-21
000044006719 1993-08-30 BIENNIAL STATEMENT 1993-04-01
930121002706 1993-01-21 BIENNIAL STATEMENT 1992-04-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State