Search icon

MORGAN STANLEY VENTURE CAPITAL II, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1034817 No data 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020 2127626584

Filings since 2005-03-24

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

Chief Executive Officer

Name Role Address
DEBRA ABRAMOVITZ Chief Executive Officer 522 5TH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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