Name: | MORGAN STANLEY TECHNICAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1990 (35 years ago) |
Date of dissolution: | 31 Jul 2012 |
Entity Number: | 1463611 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JESSICA GORMAN TAYLOR | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-22 | 2008-08-15 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
2004-09-23 | 2008-08-15 | Address | 1221 AVENUE OF AMERICAS, 5TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2004-09-23 | 2006-08-22 | Address | 750 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-09-03 | 2004-09-23 | Address | 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-09-03 | 2004-09-23 | Address | ATTN: ANNE LODS, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120731000744 | 2012-07-31 | CERTIFICATE OF TERMINATION | 2012-07-31 |
080815002922 | 2008-08-15 | BIENNIAL STATEMENT | 2008-07-01 |
060822003043 | 2006-08-22 | BIENNIAL STATEMENT | 2006-07-01 |
040923002103 | 2004-09-23 | BIENNIAL STATEMENT | 2004-07-01 |
991202000940 | 1999-12-02 | CERTIFICATE OF CHANGE | 1999-12-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State