Name: | MORGAN STANLEY FUND SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2005 (19 years ago) |
Entity Number: | 3241876 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1585 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JESSICA ZOOB | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MORGAN STANLEY FUND SERVICES INC. | DOS Process Agent | 1585 Broadway, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-08-07 | 2023-08-02 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-01 | 2019-08-07 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2013-08-01 | Address | 2000 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2005-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802000381 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210810001679 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190807060650 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
SR-41981 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41982 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801007592 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007755 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130801006147 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
110823002777 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
090929002093 | 2009-09-29 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State