Name: | MS STRUCTURED ASSET CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1998 (27 years ago) |
Entity Number: | 2305652 |
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 |
Name | Role | Address |
---|---|---|
MONROE R. SONNENBORN | Agent | 1585 BROADWAY, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
MS STRUCTURED ASSET CORP. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BEN STEWART | Chief Executive Officer | 1585 BROADWAY, 1209 ORANGE STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 1585 BROADWAY, 1209 ORANGE STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | C/O THE CORPORATION TRUST COMPANY (DE), CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-08 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-08 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008004183 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221011001029 | 2022-10-11 | BIENNIAL STATEMENT | 2022-10-01 |
201001061539 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007936 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003008514 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State