MORGAN STANLEY & CO. INCORPORATED

Name: | MORGAN STANLEY & CO. INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1970 (55 years ago) |
Date of dissolution: | 02 Jun 2011 |
Entity Number: | 1516435 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 111 EIGHTH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH STREET, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RUTH PORAT | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-16 | 2010-06-25 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-09-22 | 2008-06-16 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-09-22 | 2010-06-25 | Address | 111 EIGHTH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-06-23 | 2010-06-25 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-06-23 | 2006-09-22 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110602000216 | 2011-06-02 | CERTIFICATE OF TERMINATION | 2011-06-02 |
100625002237 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080616002596 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060922002863 | 2006-09-22 | BIENNIAL STATEMENT | 2006-06-01 |
040623002145 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State