Name: | SCHRODER MORTGAGE INVESTMENT TRUST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1935443 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Maryland |
Address: | 437 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 437 MADISON AVE, 18TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O SCHRODER REAL ESTATE ASSOCIATES | DOS Process Agent | 437 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GREGORY A WHITE | Chief Executive Officer | C/O SCHRODER REAL ESTATE ASSOC, 437 MADISON AVE 18TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-29 | 1997-10-27 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1995-06-29 | 1997-06-18 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893754 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
971027000407 | 1997-10-27 | CERTIFICATE OF CHANGE | 1997-10-27 |
970618002588 | 1997-06-18 | BIENNIAL STATEMENT | 1997-06-01 |
950629000402 | 1995-06-29 | APPLICATION OF AUTHORITY | 1995-06-29 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State