Name: | MORGAN STANLEY CAPITAL REIT II INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2007 (18 years ago) |
Date of dissolution: | 27 Mar 2013 |
Entity Number: | 3488615 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRANK TELESCA | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-13 | 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 |
---|---|---|---|
SR-46349 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46348 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130327000895 | 2013-03-27 | CERTIFICATE OF TERMINATION | 2013-03-27 |
120104000001 | 2012-01-04 | ERRONEOUS ENTRY | 2012-01-04 |
DP-2050859 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110426002698 | 2011-04-26 | BIENNIAL STATEMENT | 2011-03-01 |
090929002198 | 2009-09-29 | BIENNIAL STATEMENT | 2009-03-01 |
070313000869 | 2007-03-13 | APPLICATION OF AUTHORITY | 2007-03-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State