Search icon

MORGAN STANLEY CAPITAL REIT II INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRANK TELESCA Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

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)

Filings

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