Search icon

MORGAN STANLEY EQUITY SERVICES INC.

Company Details

Name: MORGAN STANLEY EQUITY SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3310233
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036
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 EQUITY SERVICES INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

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

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-01-03 2024-01-18 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-10-08 2014-01-03 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-04-01 2010-10-08 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240118000384 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220121000350 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200102060481 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-43161 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43162 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102007808 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007134 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140103006112 2014-01-03 BIENNIAL STATEMENT 2014-01-01
120125002132 2012-01-25 BIENNIAL STATEMENT 2012-01-01
101008002041 2010-10-08 BIENNIAL STATEMENT 2010-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State