Name: | MORGAN STANLEY COMMERCIAL FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2000 (25 years ago) |
Date of dissolution: | 14 Nov 2014 |
Entity Number: | 2484628 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2000 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID KANIGAN | Chief Executive Officer | 2000 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-01 | 2010-03-25 | Address | 2000 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2008-04-01 | Address | 2000 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2014-03-03 | Address | 2000 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
2003-01-17 | 2006-02-24 | Address | 825 3RD AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-01-17 | 2006-02-24 | Address | 825 3RD AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141114000575 | 2014-11-14 | CERTIFICATE OF TERMINATION | 2014-11-14 |
140303006498 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120313006002 | 2012-03-13 | BIENNIAL STATEMENT | 2012-03-01 |
100325002145 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080401002754 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State