Name: | MORGAN STANLEY DW INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1968 (57 years ago) |
Date of dissolution: | 06 Apr 2007 |
Entity Number: | 226960 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 2000 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES P GORMAN | Chief Executive Officer | 2000 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-23 | 2006-08-14 | Address | 1221 AVENUE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2004-09-23 | 2006-08-14 | Address | 2000 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2004-09-23 | Address | 1585 BROADWAY, 38TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2004-09-23 | Address | 750 7TH AVE, 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-01-29 | 2002-09-04 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070406000397 | 2007-04-06 | CERTIFICATE OF TERMINATION | 2007-04-06 |
060814002648 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
040923002102 | 2004-09-23 | BIENNIAL STATEMENT | 2004-08-01 |
020904002765 | 2002-09-04 | BIENNIAL STATEMENT | 2002-08-01 |
010424000807 | 2001-04-24 | CERTIFICATE OF AMENDMENT | 2001-04-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State