Search icon

MORGAN STANLEY EMERGING MARKETS DOMESTIC DEBT FUND, INC.

Company Details

Name: MORGAN STANLEY EMERGING MARKETS DOMESTIC DEBT FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154965
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: C T CORPORATION SYSTEM, 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 522 5th Avenue, 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 EMERGING MARKETS DOMESTIC DEBT FUND, INC. DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN H. GERNON Chief Executive Officer 522 5TH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 522 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-10-04 2023-10-05 Address 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-10-04 2023-10-05 Address C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231005000248 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211005001812 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191004061247 2019-10-04 BIENNIAL STATEMENT 2019-10-01
SR-58808 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State