Search icon

SCHRODINGER, INC.

Company Details

Name: SCHRODINGER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1999 (26 years ago)
Entity Number: 2335410
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1540 Broadway, 24th Floor, New York, NY, United States, 10036

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SCHRODINGER, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAMY FARID Chief Executive Officer 1540 BROADWAY, 24TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 120 WEST 45TH STREET, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 1540 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-23 Address 120 WEST 45TH STREET, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250123000625 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230103000176 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210105060109 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-86788 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28458 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State