Name: | MSREF III, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1997 (27 years ago) |
Entity Number: | 2207300 |
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 |
---|---|---|
JOHN R. KLOPP | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O MORGAN STANLEY & CO. INCORPORATED | DOS Process Agent | 1585 BROADWAY, 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 |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-12-05 | 2023-12-11 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-01-06 | 2019-12-05 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-12-10 | 2023-12-11 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
1997-12-10 | 2023-12-11 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211003513 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
220208003623 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
191205060040 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
171212006263 | 2017-12-12 | BIENNIAL STATEMENT | 2017-12-01 |
140106002059 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State