Search icon

MORGAN STANLEY SECAP FUNDING, LLC

Company Details

Name: MORGAN STANLEY SECAP FUNDING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2004 (21 years ago)
Entity Number: 3048303
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
MORGAN STANLEY SECAP FUNDING, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-05-15 2024-05-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-02 2020-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-05-03 2018-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507004625 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220507000132 2022-05-07 BIENNIAL STATEMENT 2022-05-01
200515060427 2020-05-15 BIENNIAL STATEMENT 2020-05-01
SR-39131 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180502007091 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160506006197 2016-05-06 BIENNIAL STATEMENT 2016-05-01
140501006735 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120502006090 2012-05-02 BIENNIAL STATEMENT 2012-05-01
100927002070 2010-09-27 BIENNIAL STATEMENT 2010-05-01
080429002353 2008-04-29 BIENNIAL STATEMENT 2008-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State