Search icon

SCHRODERS INCORPORATED

Company Details

Name: SCHRODERS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2002 (23 years ago)
Entity Number: 2720074
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
SCHRODERS INCORPORATED DOS Process Agent 7 BRYANT PARK, NEW YORK, NY, United States, 10018

Chief Executive Officer

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001439579
Phone:
212-238-3010

Latest Filings

Form type:
F-6EF
File number:
333-154376
Filing date:
2008-10-16
File:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 7 BRYANT PARK, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 7 BRYANT PARK, NEW YORK, NY, 10018, 3706, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 7 BRYANT PARK, NEW YORK, NY, 10018, 3706, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 7 BRYANT PARK, NEW YORK, NY, 10018, 3706, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102002881 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103001421 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102061384 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-34668 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34667 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State