Search icon

SCHRODER VENTURE MANAGERS INC.

Company Details

Name: SCHRODER VENTURE MANAGERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1936 (89 years ago)
Entity Number: 49407
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 7 BRYANT PARK, NEW YORK, NY, United States, 10018
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 3000000

Type CAP

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LANA DESMOND Chief Executive Officer WELLESLEY HOUSE, 90 PITTS BAY ROAD, PEMBROKE, Bermuda

Agent

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

History

Start date End date Type Value
2024-07-09 2024-07-09 Address WELLESLEY HOUSE, 90 PITTS BAY ROAD, PEMBROKE, BMU (Type of address: Chief Executive Officer)
2020-07-31 2024-07-09 Address WELLESLEY HOUSE, 90 PITTS BAY ROAD, PEMBROKE, BMU (Type of address: Chief Executive Officer)
2020-07-31 2024-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-31 Address WELLESLEY HOUSE, 90 PITTS BAY ROAD, PEMBROKE, BMU (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240709002389 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220701003645 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200731060287 2020-07-31 BIENNIAL STATEMENT 2020-07-01
SR-778 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007552 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State