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 |
Name | Role | Address |
---|---|---|
MORGAN STANLEY REAL ESTATE FUND, INC. | DOS Process Agent | 1585 BROADWAY, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN R. KLOPP | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
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) |
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