Search icon

MORGAN STANLEY SECURITIZATION FUNDING INC.

Company Details

Name: MORGAN STANLEY SECURITIZATION FUNDING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1998 (27 years ago)
Date of dissolution: 21 Mar 2024
Entity Number: 2239053
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036

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
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JACOB E. TYLER IV Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-01-28 2024-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-03-19 2024-03-22 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-08 2012-03-19 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-04-29 2010-10-08 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-02-24 2008-04-29 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-03-09 2010-10-08 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-03-09 2006-02-24 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-03-09 2010-10-08 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-16 2004-03-09 Address 1585 BROADWAY, NWE YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322000269 2024-03-21 CERTIFICATE OF TERMINATION 2024-03-21
SR-26951 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140313006830 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120319006001 2012-03-19 BIENNIAL STATEMENT 2012-03-01
101008002045 2010-10-08 BIENNIAL STATEMENT 2010-03-01
080429002337 2008-04-29 BIENNIAL STATEMENT 2008-03-01
060224002509 2006-02-24 BIENNIAL STATEMENT 2006-03-01
040309002664 2004-03-09 BIENNIAL STATEMENT 2004-03-01
980316000599 1998-03-16 APPLICATION OF AUTHORITY 1998-03-16

Date of last update: 07 Feb 2025

Sources: New York Secretary of State