Search icon

SCHRODER INVESTMENT MANAGEMENT NORTH AMERICA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCHRODER INVESTMENT MANAGEMENT NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1999 (26 years ago)
Entity Number: 2388238
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7 BRYANT PARK, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-641-3941

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PHILIP MIDDLETON Chief Executive Officer 7 BRYANT PARK, NEW YORK, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
129949
State:
Alaska

Unique Entity ID

CAGE Code:
76BT6
UEI Expiration Date:
2019-05-30

Business Information

Activation Date:
2018-06-22
Initial Registration Date:
2014-06-27

Commercial and government entity program

CAGE number:
76BT6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-21
CAGE Expiration:
2029-11-21
SAM Expiration:
2025-11-19

Contact Information

POC:
PHIL GALLO

Immediate Level Owner

Vendor Certified:
2024-11-21
CAGE number:
KCCT3
Company Name:
SCHRODER HOLDINGS PLC

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 7 BRYANT PARK, NEW YORK, NY, 10018, 3706, USA (Type of address: Chief Executive Officer)
2025-06-06 2025-06-06 Address 7 BRYANT PARK, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 7 BRYANT PARK, NEW YORK, NY, 10018, 3706, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 7 BRYANT PARK, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-06-06 Address 7 BRYANT PARK, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250606000748 2025-06-06 BIENNIAL STATEMENT 2025-06-06
230615001456 2023-06-15 BIENNIAL STATEMENT 2023-06-01
210617060088 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190625060224 2019-06-25 BIENNIAL STATEMENT 2019-06-01
SR-29325 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
PBGC01CT150043
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-1893683.15
Base And Exercised Options Value:
-1893683.15
Base And All Options Value:
-1893683.15
Awarding Agency Name:
Pension Benefit Guaranty Corporation
Performance Start Date:
2015-09-30
Description:
THE PURPOSE OF THIS MODIFICATION IS TO DE-OBLIGATE FUNDS FROM THE CONFORMED CONTRACT.
Naics Code:
523920: PORTFOLIO MANAGEMENT
Product Or Service Code:
R710: SUPPORT- MANAGEMENT: FINANCIAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State