Name: | MORGAN STANLEY ASSET FUNDING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1997 (28 years ago) |
Entity Number: | 2158592 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1585 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MONROE R. SONNENBORN | Agent | 1585 BROADWAY, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
MORGAN STANLEY ASSET FUNDING INC. | DOS Process Agent | 1585 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JANE H. LAM | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-02 | 2023-07-10 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-01 | 2019-07-02 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710000277 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210716000989 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190702060446 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-25689 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703007708 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State