Search icon

MORGAN STANLEY PRIVATE EQUITY ASIA, INC.

Company Details

Name: MORGAN STANLEY PRIVATE EQUITY ASIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2005 (20 years ago)
Entity Number: 3188281
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1585 Broadway, New York, NY, United States, 10036

Agent

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

DOS Process Agent

Name Role Address
MORGAN STANLEY PRIVATE EQUITY ASIA, INC. DOS Process Agent 1585 Broadway, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID N. MILLER Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001362696

Latest Filings

Form type:
40-APP/A
File number:
812-13291-14
Filing date:
2006-05-19
File:
Form type:
40-APP
File number:
812-13291-14
Filing date:
2006-05-10
File:

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-19 2023-04-19 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-04-10 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-04-10 Address 1585 Broadway, New York, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410001065 2025-04-10 BIENNIAL STATEMENT 2025-04-10
230419001409 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210512060161 2021-05-12 BIENNIAL STATEMENT 2021-04-01
190419060072 2019-04-19 BIENNIAL STATEMENT 2019-04-01
SR-41036 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State