MORGAN STANLEY EMERGING MARKETS DEBT FUND, INC.

Name: | MORGAN STANLEY EMERGING MARKETS DEBT FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1993 (32 years ago) |
Entity Number: | 1727651 |
ZIP code: | 63105 |
County: | New York |
Place of Formation: | Maryland |
Address: | 120 South Central Avenue, Suite 400, Clayton, NY, United States, 63105 |
Principal Address: | 522 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MORGAN STANLEY EMERGING MARKETS DEBT FUND, INC. | DOS Process Agent | 120 South Central Avenue, Suite 400, Clayton, NY, United States, 63105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN H. GERNON | Chief Executive Officer | 522 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2023-05-26 | Address | 522 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2023-05-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-13 | 2023-05-26 | Address | 522 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-05-13 | 2021-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230526001667 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
210602061154 | 2021-06-02 | BIENNIAL STATEMENT | 2021-05-01 |
190513060497 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
SR-20676 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20677 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State