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 |
Name | Role | Address |
---|---|---|
SCHRODINGER, L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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