MSDW STRATEGIC VENTURES INC.

Name: | MSDW STRATEGIC VENTURES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2000 (25 years ago) |
Entity Number: | 2526821 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | LEGAL DEPT, 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O MORGAN STANLEY | DOS Process Agent | LEGAL DEPT, 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHARLES CHASIN | Agent | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
JOHN H. SCHAEFER | Chief Executive Officer | 2000 WESTCHESTER AVE LD, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-11 | 2025-07-11 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-07-10 | 2025-07-10 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-07-10 | 2025-07-11 | Address | 2000 WESTCHESTER AVE LD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2025-07-10 | 2025-07-11 | Address | 28 Liberty Street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-07-10 | 2025-07-11 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250711001980 | 2025-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-11 |
250710001621 | 2025-07-10 | BIENNIAL STATEMENT | 2025-07-10 |
121212000200 | 2012-12-12 | ERRONEOUS ENTRY | 2012-12-12 |
040630002479 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
DP-1735019 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State