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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JACOB E. TYLER IV | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
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) |
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