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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RANDY TAKIAN | Chief Executive Officer | 522 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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.
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) |
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