Name: | SCHRODER FUND ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2010 (15 years ago) |
Entity Number: | 3962315 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCHRODER FUND ADVISORS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-11 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-04 | 2020-06-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-27 | 2018-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-30 | 2018-02-27 | Address | 875 THIRD AVENUE, 22ND FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-06-16 | 2010-06-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001989 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601003803 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200611060543 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
SR-54833 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180604007470 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
180426000027 | 2018-04-26 | CERTIFICATE OF AMENDMENT | 2018-04-26 |
180227000579 | 2018-02-27 | CERTIFICATE OF CHANGE | 2018-02-27 |
160613006359 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140609006541 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120606006426 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State