MORGAN STANLEY EMERGING MARKETS FUND, INC.

Name: | MORGAN STANLEY EMERGING MARKETS FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1991 (34 years ago) |
Date of dissolution: | 25 Feb 2020 |
Entity Number: | 1586033 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MORGAN STANLEY EMERGING MARKETS FUND, INC. | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN H GERNON | Chief Executive Officer | 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-01 | 2019-10-04 | Address | 522 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-10-01 | 2019-10-04 | Address | 522 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2013-10-01 | 2015-10-01 | Address | 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2013-10-01 | 2015-10-01 | Address | 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200225001063 | 2020-02-25 | CERTIFICATE OF TERMINATION | 2020-02-25 |
191004061239 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
SR-19319 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19320 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171002006509 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State