Name: | SCHRODER CAPITAL MANAGEMENT INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1980 (45 years ago) |
Date of dissolution: | 01 Jul 1999 |
Entity Number: | 623289 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/OMARGARET H DOUGLAS-HAMILTON, 787 7TH AVE 34TH FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 787 7TH AVE, 34TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN TROIANO | Chief Executive Officer | 31 GRESHAM ST, LONDON, United Kingdom, EC2V7-QA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/OMARGARET H DOUGLAS-HAMILTON, 787 7TH AVE 34TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-17 | 1998-12-23 | Address | 787 SEVENTH AVE, 34TH FL, NEW YORK, NY, 10019, 6016, USA (Type of address: Principal Executive Office) |
1997-01-17 | 1998-12-23 | Address | 33 GUTTER LANE, LONDON, GBR (Type of address: Chief Executive Officer) |
1997-01-17 | 1998-12-23 | Address | 787 SEVENTH AVE, 34TH FL, NEW YORK, NY, 10019, 6016, USA (Type of address: Service of Process) |
1993-12-08 | 1997-01-17 | Address | 33 GUTTER LANE, LONDON, GBR (Type of address: Chief Executive Officer) |
1993-12-08 | 1997-01-17 | Address | 787 SEVENTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, 6018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990625000499 | 1999-06-25 | CERTIFICATE OF MERGER | 1999-07-01 |
981223002220 | 1998-12-23 | BIENNIAL STATEMENT | 1998-12-01 |
970117002070 | 1997-01-17 | BIENNIAL STATEMENT | 1996-12-01 |
931208002614 | 1993-12-08 | BIENNIAL STATEMENT | 1993-12-01 |
B245170-3 | 1985-07-09 | CERTIFICATE OF AMENDMENT | 1985-07-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State