Search icon

MSDW CPIV HOLDINGS, INC.

Company Details

Name: MSDW CPIV HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2338905
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1585 Broadway, SUITE 900, New York, NY, United States, 10036
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
MONROE R SONNENBORN Agent 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
MSDW CPIV HOLDINGS, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID N. MILLER Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-22 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-24 2025-01-06 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-10-17 2013-01-17 Address 1 PARKVIEW PLAZA, STE 100, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250106000621 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230113000829 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210122060039 2021-01-22 BIENNIAL STATEMENT 2021-01-01
SR-28512 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190124002028 2019-01-24 BIENNIAL STATEMENT 2019-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State