Name: | MORGAN STANLEY NEW MARKETS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2008 (17 years ago) |
Entity Number: | 3650528 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Principal Address: | 1585 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MORGAN STANLEY NEW MARKETS, INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT TAYLOR | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-03 | 2024-03-15 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-06 | 2020-03-03 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-03-06 | 2020-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-03 | 2018-03-06 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-03-13 | 2014-03-03 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2012-03-13 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315003165 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220322001151 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
200303060516 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-49513 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180306007249 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160301007378 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140303006506 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120313006004 | 2012-03-13 | BIENNIAL STATEMENT | 2012-03-01 |
120104000122 | 2012-01-04 | ERRONEOUS ENTRY | 2012-01-04 |
DP-2089423 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State