Search icon

MORGAN STANLEY LEVERAGED EQUITY FUND II, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID N. MILLER Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

Central Index Key

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.

CIK number:
0000898428
Phone:
7187545540

Latest Filings

Form type:
4
Filing date:
2001-11-13
File:
Form type:
4
Filing date:
1998-12-10
File:

History

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)

Filings

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