Search icon

MORGAN STANLEY COMMERCIAL FINANCIAL SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID KANIGAN Chief Executive Officer 2000 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

History

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)

Filings

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