Search icon

MORGAN STANLEY ABS CAPITAL II INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORGAN STANLEY ABS CAPITAL II INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1997 (28 years ago)
Date of dissolution: 04 Apr 2012
Entity Number: 2145583
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
MONROE R. SONNENBORN Agent 1585 BROADWAY, NEW YORK, NY, 10036

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GAIL P MCDONNELLS Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

Central Index Key

CIK number:
0001038671
Phone:
212 761-4000

Latest Filings

Form type:
8-K
File number:
333-26581
Filing date:
2004-09-14
File:
Form type:
424B5
File number:
333-82716
Filing date:
2004-09-03
File:
Form type:
424B5
File number:
333-82716
Filing date:
2004-08-27
File:
Form type:
8-K
File number:
333-26581
Filing date:
2004-08-20
File:
Form type:
424B5
File number:
333-82716
Filing date:
2004-05-12
File:

History

Start date End date Type Value
2007-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-18 2007-06-27 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-05-18 2007-06-27 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-05-18 2007-06-27 Address LEGAL DEPT, 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1997-05-21 2005-05-18 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-25519 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120404000245 2012-04-04 CERTIFICATE OF TERMINATION 2012-04-04
110523002680 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090929002156 2009-09-29 BIENNIAL STATEMENT 2009-05-01
070627002293 2007-06-27 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State