Search icon

MORGAN STANLEY INCOME SECURITIES INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN GERNON Chief Executive Officer 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036

History

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)

Filings

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