Name: | MORGAN STANLEY DOMESTIC CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2001 (23 years ago) |
Date of dissolution: | 05 Mar 2021 |
Entity Number: | 2711198 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1585 BROADWAY, 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 |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-07 | 2008-01-14 | Address | 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-13 | 2005-12-07 | Address | 750 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-01-13 | 2005-12-07 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-20 | 2005-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210305000368 | 2021-03-05 | CERTIFICATE OF TERMINATION | 2021-03-05 |
SR-34518 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34519 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080114003549 | 2008-01-14 | BIENNIAL STATEMENT | 2007-12-01 |
051207002634 | 2005-12-07 | BIENNIAL STATEMENT | 2005-12-01 |
040113002997 | 2004-01-13 | BIENNIAL STATEMENT | 2003-12-01 |
011220000852 | 2001-12-20 | APPLICATION OF AUTHORITY | 2001-12-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State