Name: | MORGAN STANLEY REAL ESTATE FUNDING II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 2007 (18 years ago) |
Date of dissolution: | 20 Dec 2022 |
Entity Number: | 3546625 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1585 BROADWAY, 37TH FL, 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 |
---|---|---|
JOHN R KLOPP | Chief Executive Officer | 1585 BROADWAY, 37TH FL, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-12-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-07-11 | 2022-12-21 | Address | 1585 BROADWAY, 37TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-06-29 | 2013-07-11 | Address | 1585 BROADWAY, 37TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2009-06-29 | 2013-07-11 | Address | 1585 BROADWAY, 37TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-23 | 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 |
---|---|---|---|
221221003092 | 2022-12-20 | CERTIFICATE OF TERMINATION | 2022-12-20 |
SR-47617 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47618 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130711002360 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
090629002255 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070723000587 | 2007-07-23 | APPLICATION OF AUTHORITY | 2007-07-23 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State