Name: | MORGAN STANLEY MUNICIPAL FUNDING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1998 (27 years ago) |
Entity Number: | 2284029 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1585 Broadway, New York, NY, United States, 10036 |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MORGAN STANLEY MUNICIPAL FUNDING INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MONROE R. SONNENBORN | Agent | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ALEXANDER CHILTON | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-07-31 | 2024-07-15 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-07-03 | 2020-07-31 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-07-03 | 2024-07-15 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-07-05 | 2018-07-03 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715001741 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220728000738 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200731060222 | 2020-07-31 | BIENNIAL STATEMENT | 2020-07-01 |
180703007500 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705008649 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State