Search icon

SCHRODINGER, L.L.C.

Company Details

Name: SCHRODINGER, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2010 (15 years ago)
Entity Number: 3941939
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SCHRODINGER, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2020-04-01 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004248 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401000983 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200401061610 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-54495 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-54496 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180918006123 2018-09-18 BIENNIAL STATEMENT 2018-04-01
160413006304 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140422006540 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120601002226 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100707000424 2010-07-07 CERTIFICATE OF PUBLICATION 2010-07-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State