Name: | MORGAN STANLEY ABS CAPITAL I INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1997 (28 years ago) |
Entity Number: | 2132725 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1585 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MORGAN STANLEY ABS CAPITAL I INC. | DOS Process Agent | 1585 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MONROE R. SONNENBORN | Agent | 1585 BROADWAY, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
JOHN O'KEEFFE | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-04-15 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2023-04-05 | 2023-04-05 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-04-15 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-04-15 | Address | 1585 Broadway, New York, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415003645 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
230405003223 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210430060377 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190411060530 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
SR-25349 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State