Name: | MORGAN STANLEY LEVERAGED EQUITY FUND II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1987 (38 years ago) |
Date of dissolution: | 16 Nov 2022 |
Entity Number: | 1208990 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1585 Broadway, New York, NY, United States, 10036 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID N. MILLER | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2022-11-17 | 2022-11-17 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-11-17 | 2022-11-17 | Address | 3280 PEACHTREE ROAD, 20TH FLOOR, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2019-10-15 | 2022-11-17 | Address | 3280 PEACHTREE ROAD, 20TH FLOOR, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-11-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-10-06 | 2019-10-15 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221117000171 | 2022-11-16 | CERTIFICATE OF TERMINATION | 2022-11-16 |
211013000866 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
191015060097 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
SR-16455 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171006006417 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State