MORGAN STANLEY LEVERAGED EQUITY HOLDINGS INC.

Name: | MORGAN STANLEY LEVERAGED EQUITY HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1988 (37 years ago) |
Date of dissolution: | 26 May 2020 |
Entity Number: | 1261938 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MORGAN STANLEY LEVERAGED EQUITY HOLDINGS INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-07 | 2020-05-22 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-05-07 | 2020-05-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-11 | 2018-05-07 | Address | 3424 PEACHTREE RD NW, STE 900, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office) |
2008-05-27 | 2012-05-11 | Address | C/O MORGAN STANLEY TAX, 1 PARKVIEW PLAZA, SUITE 100, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office) |
2008-05-27 | 2018-05-07 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200526000735 | 2020-05-26 | CERTIFICATE OF TERMINATION | 2020-05-26 |
200522060201 | 2020-05-22 | BIENNIAL STATEMENT | 2020-05-01 |
SR-16934 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180507006869 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
140516002020 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State