Name: | MORGAN STANLEY GLOBAL SECURITIES SERVICES INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1988 (37 years ago) |
Date of dissolution: | 16 Jun 1995 |
Entity Number: | 1249940 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: CHARLENE R. HERZER, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Principal Address: | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY A HULTQUIST | Chief Executive Officer | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MORGAN STANLEY & CO. INCORPORATED | DOS Process Agent | ATTN: CHARLENE R. HERZER, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-04 | 1993-07-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950616000311 | 1995-06-16 | CERTIFICATE OF TERMINATION | 1995-06-16 |
930727002783 | 1993-07-27 | BIENNIAL STATEMENT | 1993-04-01 |
930119003257 | 1993-01-19 | BIENNIAL STATEMENT | 1992-04-01 |
B622974-4 | 1988-04-04 | APPLICATION OF AUTHORITY | 1988-04-04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State