Search icon

SCHRODER MORTGAGE INVESTMENT TRUST, INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O SCHRODER REAL ESTATE ASSOCIATES DOS Process Agent 437 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

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

History

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)

Filings

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