Search icon

MORGAN STANLEY NEW MARKETS, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
MORGAN STANLEY NEW MARKETS, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT TAYLOR Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

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)

Filings

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