Search icon

MORGAN STANLEY CREDIT CORPORATION

Company Details

Name: MORGAN STANLEY CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1974 (51 years ago)
Date of dissolution: 02 Jun 2011
Entity Number: 345154
ZIP code: 10011
County: Onondaga
Place of Formation: Delaware
Principal Address: 75 N FAIRWAY DRIVE / 4TH FL, VERNON HILLS, IL, United States, 60061
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SCOTT SAMLIN Chief Executive Officer 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2008-05-21 2010-10-29 Address 75 N FAIRWAY DRIVE, 4TH FLOOR, VERNON HILLS, IL, 60061, USA (Type of address: Principal Executive Office)
2008-05-21 2010-10-29 Address 75 N FAIRWAY DRIVE, 4TH FLOOR, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer)
2006-07-05 2008-05-21 Address 1585 BROADWAY, 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-07-27 2006-07-05 Address 2500 LAKE COOK RD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer)
2000-02-10 2010-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141016041 2014-10-16 ASSUMED NAME LLC INITIAL FILING 2014-10-16
110602000724 2011-06-02 CERTIFICATE OF TERMINATION 2011-06-02
101029002361 2010-10-29 BIENNIAL STATEMENT 2010-06-01
080521002743 2008-05-21 BIENNIAL STATEMENT 2008-06-01
060705002813 2006-07-05 BIENNIAL STATEMENT 2006-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State