Name: | MORGAN STANLEY EASTERN EUROPE FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1994 (31 years ago) |
Date of dissolution: | 29 Nov 2017 |
Entity Number: | 1802143 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN GERNON | Chief Executive Officer | 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2012-03-13 | 2014-03-03 | Address | 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2012-03-13 | 2014-03-03 | Address | 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-07-02 | 2012-03-13 | Address | 522 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-05-06 | 2010-07-02 | Address | 522 5THA VE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-05-06 | 2012-03-13 | Address | 1 PARKVIEW PLAZA, STE 100, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21522 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21523 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171129000015 | 2017-11-29 | CERTIFICATE OF TERMINATION | 2017-11-29 |
160323006123 | 2016-03-23 | BIENNIAL STATEMENT | 2016-03-01 |
140303006532 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State