Name: | MORGAN STANLEY CHINA A SHARE FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2011 (14 years ago) |
Entity Number: | 4125945 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Maryland |
Address: | 522 Fifth Avenue, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOHN H. GERNON | Chief Executive Officer | 522 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MORGAN STANLEY CHINA A SHARE FUND, INC. | DOS Process Agent | 522 Fifth Avenue, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 522 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 522 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 522 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-08-20 | 2023-08-10 | Address | 522 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-08-20 | 2023-08-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810001264 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
210813001435 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
190820060011 | 2019-08-20 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58158 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801007623 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State