Name: | MORGAN STANLEY REAL ESTATE F FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2006 (19 years ago) |
Date of dissolution: | 05 Jan 2021 |
Entity Number: | 3371475 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MORGAN STANLEY REAL ESTATE F FUNDING, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-25 | 2020-06-22 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-05-26 | 2012-06-25 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105000677 | 2021-01-05 | CERTIFICATE OF TERMINATION | 2021-01-05 |
200622060647 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
SR-44067 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44068 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180612002033 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
120625002174 | 2012-06-25 | BIENNIAL STATEMENT | 2012-06-01 |
100526002143 | 2010-05-26 | BIENNIAL STATEMENT | 2010-06-01 |
060605000534 | 2006-06-05 | APPLICATION OF AUTHORITY | 2006-06-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State