Search icon

MORGAN STANLEY DOMESTIC CAPITAL, INC.

Company Details

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

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
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

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)

Filings

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