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 |
Name | Role | Address |
---|---|---|
MONROE R SONNENBORN | Agent | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
MSDW CPIV HOLDINGS, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID N. MILLER | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
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) |
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