Name: | MORGAN STANLEY VENTURE CAPITAL II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1993 (31 years ago) |
Date of dissolution: | 06 Mar 2009 |
Entity Number: | 1782990 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 PARKVIEW PLAZA, SUITE 100, OAKBROOK TERRACE, IL, United States, 60181 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1034817 | No data | 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020 | 2127626584 | |||||||||||||||||||||||||
|
Form type | 40-APP/A |
File number | 812-12964-11 |
Filing date | 2005-03-24 |
File | View File |
Filings since 2003-11-06
Form type | 40-APP/A |
File number | 812-12964-11 |
Filing date | 2003-11-06 |
File | View File |
Filings since 2003-04-28
Form type | 40-APP |
File number | 812-12964-11 |
Filing date | 2003-04-28 |
File | View File |
Name | Role | Address |
---|---|---|
DEBRA ABRAMOVITZ | Chief Executive Officer | 522 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-07 | 2008-01-25 | Address | 3000 SANDHILL ROAD, STE 250, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2008-01-25 | Address | ATTN: JULIA RAMIREZ, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-01-24 | 2005-12-07 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-01-24 | 2005-12-07 | Address | ATTN: BUREEN BUTLER, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-01-24 | 2005-12-07 | Address | ATTN: CHARLENE R HERZER, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-12-23 | 1996-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090306000459 | 2009-03-06 | CERTIFICATE OF TERMINATION | 2009-03-06 |
080125002847 | 2008-01-25 | BIENNIAL STATEMENT | 2007-12-01 |
051207002651 | 2005-12-07 | BIENNIAL STATEMENT | 2005-12-01 |
050114000082 | 2005-01-14 | ERRONEOUS ENTRY | 2005-01-14 |
DP-1356040 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
960124002042 | 1996-01-24 | BIENNIAL STATEMENT | 1995-12-01 |
931223000240 | 1993-12-23 | APPLICATION OF AUTHORITY | 1993-12-23 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State