Search icon

MORGAN STANLEY CAPITAL REIT INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1387074 1585 Broadway Fl 10, New York, NY, 10036 1585 Broadway Fl 10, New York, NY, 10036 No data

Filings since 2007-01-16

Form type REGDEX
File number 021-99002
Filing date 2007-01-16
File View File

DOS Process Agent

Name Role Address
MORGAN STANLEY CAPITAL REIT INC. DOS Process Agent 28 Liberty Street, 111 EIGHTH AVENUE, 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
CHRIS SCOTT Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

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 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)
2023-03-01 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-01 2023-03-01 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-03-26 2023-03-01 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-03-05 2023-03-01 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-03-02 2019-03-05 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-03-21 2015-03-02 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

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
170301007209 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007768 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130321006182 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110426002692 2011-04-26 BIENNIAL STATEMENT 2011-03-01
091103002104 2009-11-03 BIENNIAL STATEMENT 2009-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State