Search icon

MSDW CAPITAL PARTNERS IV, INC.

Company Details

Name: MSDW CAPITAL PARTNERS IV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1999 (26 years ago)
Date of dissolution: 25 Mar 2025
Entity Number: 2446336
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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
2025-03-25 2025-03-25 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-11 2025-03-25 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-12-05 2023-12-11 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325003215 2025-03-25 CERTIFICATE OF TERMINATION 2025-03-25
231211003281 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211230002781 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191205060032 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-30224 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State