Search icon

MORGAN STANLEY EASTERN EUROPE FUND, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JOHN GERNON Chief Executive Officer 522 FIFTH AVENUE, 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:
0001333180

Latest Filings

Form type:
40-6C
File number:
812-13213-91
Filing date:
2005-07-07
File:

History

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)

Filings

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