Search icon

MORGAN STANLEY DEAN WITTER EQUITY FUNDING, INC.

Company Details

Name: MORGAN STANLEY DEAN WITTER EQUITY FUNDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1998 (27 years ago)
Entity Number: 2267081
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 1585 Broadway, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
MORGAN STANLEY DEAN WITTER EQUITY FUNDING, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
BENN CALHOUN Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

Agent

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

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-06-03 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-04 2024-06-03 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-06-02 2018-06-04 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-06-12 2014-06-02 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603004002 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220629001641 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200605061040 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180604008217 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006983 2016-06-01 BIENNIAL STATEMENT 2016-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State