Search icon

SCHRODER US HOLDINGS INC.

Company Details

Name: SCHRODER US HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1969 (56 years ago)
Entity Number: 271263
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 7 Bryant Park, New York, NY, United States, 10018

Agent

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

DOS Process Agent

Name Role Address
SCHRODER US HOLDINGS INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

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

Form 5500 Series

Employer Identification Number (EIN):
132621402
Plan Year:
2010
Number Of Participants:
160
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
175
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 7 BRYANT PARK, NEW YORK, NY, 10018, 3706, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 7 BRYANT PARK, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-21 2021-01-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-21 2025-01-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250109003902 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230104000216 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210106062086 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190221000116 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
190111060456 2019-01-11 BIENNIAL STATEMENT 2019-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State