Name: | MORGAN STANLEY CAPITAL REIT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2007 (18 years ago) |
Entity Number: | 3492670 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, 111 EIGHTH AVENUE, New York, NY, United States, 10005 |
Principal Address: | 1585 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MORGAN STANLEY CAPITAL REIT INC. | DOS Process Agent | 28 Liberty Street, 111 EIGHTH AVENUE, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRIS SCOTT | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-01 | 2025-03-03 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001573 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301003324 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210326060433 | 2021-03-26 | BIENNIAL STATEMENT | 2021-03-01 |
190305061337 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-46429 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State