Search icon

MORGAN STANLEY INDIA INVESTMENT FUND, INC.

Company Details

Name: MORGAN STANLEY INDIA INVESTMENT FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1994 (31 years ago)
Entity Number: 1794935
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 1585 Broadway, NEW YORK, NY, United States, 10036

Agent

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

DOS Process Agent

Name Role Address
MORGAN STANLEY INDIA INVESTMENT FUND, INC. DOS Process Agent 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN GERNON Chief Executive Officer 1585 BROADWAY, 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:
0000916618
Phone:
800 869-6397

Latest Filings

Form type:
DEF 14A
File number:
811-08238
Filing date:
2025-05-06
File:
Form type:
4
Filing date:
2025-04-29
File:
Form type:
SCHEDULE 13D/A
File number:
005-44003
Filing date:
2025-04-24
File:
Form type:
4
Filing date:
2025-04-24
File:
Form type:
4
Filing date:
2025-04-22
File:

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 522 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-02-18 2024-02-23 Address 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-18 2024-02-23 Address 522 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240223000022 2024-02-23 BIENNIAL STATEMENT 2024-02-23
220223000092 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200218060473 2020-02-18 BIENNIAL STATEMENT 2020-02-01
SR-21438 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180205006929 2018-02-05 BIENNIAL STATEMENT 2018-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State