Search icon

MORGAN STANLEY INVESTMENT ADVISORS INC.

Company Details

Name: MORGAN STANLEY INVESTMENT ADVISORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1992 (33 years ago)
Date of dissolution: 12 Jan 2012
Entity Number: 1658444
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: C/O MORGAN STANLEY TAX, 440 SOUTH LASALLE ST 39TH FLR, CHICAGO, IL, United States, 60605
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RANDY TAKIAN Chief Executive Officer 522 FIFTH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001230188

Latest Filings

Form type:
13F-NT
File number:
028-11357
Filing date:
2011-11-14
File:
Form type:
13F-NT
File number:
028-11357
Filing date:
2011-08-12
File:
Form type:
13F-NT
File number:
028-11357
Filing date:
2011-05-16
File:
Form type:
13F-NT
File number:
028-11357
Filing date:
2011-02-14
File:
Form type:
13F-NT
File number:
028-11357
Filing date:
2010-08-16
File:

History

Start date End date Type Value
2008-08-25 2010-09-21 Address 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-08-25 2010-09-21 Address 1 PARKVIEW PLAZA, SUITE 100, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office)
2006-08-15 2008-08-25 Address 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2006-08-15 2008-08-25 Address C/O MORGAN STANLEY TAX DEPT, 1 PARKVIEW PLAZA PO BOX 5555, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office)
2002-09-09 2006-08-15 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120112000611 2012-01-12 CERTIFICATE OF TERMINATION 2012-01-12
100921003311 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080825002408 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060815002718 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040930002193 2004-09-30 BIENNIAL STATEMENT 2004-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State