Search icon

MORGAN STANLEY EMERGING MARKETS DEBT FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MORGAN STANLEY EMERGING MARKETS DEBT FUND, INC. DOS Process Agent 120 South Central Avenue, Suite 400, Clayton, NY, United States, 63105

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN H. GERNON Chief Executive Officer 522 5TH AVENUE, NEW YORK, NY, United States, 10036

Central Index Key

CIK number:
0000904112
Phone:
800-231-2608

Latest Filings

Form type:
NPORT-P
File number:
811-07694
Filing date:
2025-05-29
File:
Form type:
DEF 14A
File number:
811-07694
Filing date:
2025-05-06
File:
Form type:
SCHEDULE 13G/A
File number:
005-44447
Filing date:
2025-04-21
File:
Form type:
SCHEDULE 13G/A
File number:
005-44447
Filing date:
2025-04-21
File:
Form type:
N-CEN
File number:
811-07694
Filing date:
2025-03-07
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State