Search icon

MORGAN STANLEY REAL ESTATE FUND, INC.

Company Details

Name: MORGAN STANLEY REAL ESTATE FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1990 (35 years ago)
Date of dissolution: 30 Jun 2022
Entity Number: 1437630
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036
Address: 1585 BROADWAY, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
MORGAN STANLEY REAL ESTATE FUND, INC. DOS Process Agent 1585 BROADWAY, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN R. KLOPP Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2022-07-02 2022-07-02 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-04-20 2022-07-02 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-04-09 2020-04-20 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-04-09 2022-07-02 Address 1585 BROADWAY, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-13 2018-04-09 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220702000766 2022-06-30 CERTIFICATE OF TERMINATION 2022-06-30
220427003817 2022-04-27 BIENNIAL STATEMENT 2022-04-01
200420060152 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180409006320 2018-04-09 BIENNIAL STATEMENT 2018-04-01
140501002294 2014-05-01 BIENNIAL STATEMENT 2014-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State