Search icon

SCHRODER FUND ADVISORS LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
SCHRODER FUND ADVISORS LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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