Name: | MORGAN STANLEY INCOME SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1973 (52 years ago) |
Date of dissolution: | 16 Sep 2019 |
Entity Number: | 253359 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN GERNON | Chief Executive Officer | 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-13 | 2015-02-02 | Address | 522 FIFTH AVE, 19TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-12-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-04 | 2013-02-13 | Address | TWO WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2015-02-02 | Address | TWO WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916000051 | 2019-09-16 | CERTIFICATE OF TERMINATION | 2019-09-16 |
SR-3309 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3310 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170201007670 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202008150 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State