MORGAN STANLEY DISTRIBUTORS INC.

Name: | MORGAN STANLEY DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1992 (33 years ago) |
Date of dissolution: | 21 Feb 2012 |
Entity Number: | 1684927 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 440 S 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 |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LISA JONES | Chief Executive Officer | 522 5TH AVE, NEW YORK, NY, United States, 10036 |
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 |
---|---|---|---|
2009-01-14 | 2011-01-25 | Address | 1 PARKVIEW PLAZA SUITE 100, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office) |
2009-01-14 | 2011-01-25 | Address | 522 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-12-06 | 2009-01-14 | Address | 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2003-01-09 | 2006-12-06 | Address | 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2000-12-28 | 2003-01-09 | Address | TWO WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120221001126 | 2012-02-21 | CERTIFICATE OF TERMINATION | 2012-02-21 |
110125003299 | 2011-01-25 | BIENNIAL STATEMENT | 2010-12-01 |
090114002710 | 2009-01-14 | BIENNIAL STATEMENT | 2008-12-01 |
061206002873 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050127002636 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State