Search icon

MORGAN STANLEY DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LISA JONES Chief Executive Officer 522 5TH AVE, NEW YORK, NY, United States, 10036

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:
0001230241

Latest Filings

Form type:
40-APP/A
File number:
812-13529-02
Filing date:
2008-09-19
File:
Form type:
40-APP
File number:
812-13529-02
Filing date:
2008-05-08
File:
Form type:
40-APP/A
File number:
812-13291-10
Filing date:
2006-05-19
File:
Form type:
40-APP
File number:
812-13291-10
Filing date:
2006-05-10
File:
Form type:
40-6C/A
File number:
812-13156-04
Filing date:
2006-05-05
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State