Name: | MORGAN STANLEY CAPITAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1985 (40 years ago) |
Date of dissolution: | 02 Jun 2011 |
Entity Number: | 1029966 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JANE FANNING | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-11 | 2007-10-19 | Address | LEGAL DEPT, 1633 BROADWAY, 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-10-11 | 2009-12-09 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-09-11 | 2005-10-11 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-09-11 | 2005-10-11 | Address | LEGAL DEPT, 1221 AVENUE OF AMERICAS 5TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1999-11-03 | 2003-09-11 | Address | ATTN: ANNE M. LODS, 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110602000195 | 2011-06-02 | CERTIFICATE OF TERMINATION | 2011-06-02 |
091209002170 | 2009-12-09 | BIENNIAL STATEMENT | 2009-10-01 |
071019002847 | 2007-10-19 | BIENNIAL STATEMENT | 2007-10-01 |
051011002666 | 2005-10-11 | BIENNIAL STATEMENT | 2005-10-01 |
030911002655 | 2003-09-11 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State