Search icon

MS DEBT OPPORTUNITIES CORP.

Company Details

Name: MS DEBT OPPORTUNITIES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2006 (18 years ago)
Date of dissolution: 31 Jan 2022
Entity Number: 3423079
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MS DEBT OPPORTUNITIES CORP. DOS Process Agent 1585 BROADWAY, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN D. PEARCE Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2020-10-01 2022-02-01 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-10-01 2022-02-01 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-01-28 2022-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2020-10-01 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-10-01 2020-10-01 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-03 2018-10-01 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-10-06 2016-10-03 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-10-25 2014-10-06 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-05-25 2012-10-25 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-05-25 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201003104 2022-01-31 CERTIFICATE OF TERMINATION 2022-01-31
201001061941 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-44929 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001007956 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008522 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141006006844 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121025006235 2012-10-25 BIENNIAL STATEMENT 2012-10-01
110525002721 2011-05-25 BIENNIAL STATEMENT 2010-10-01
061011000784 2006-10-11 APPLICATION OF AUTHORITY 2006-10-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State