Name: | MORGAN STANLEY CAPITAL PRODUCTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Sep 2014 (10 years ago) |
Date of dissolution: | 21 Jul 2022 |
Entity Number: | 4629788 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-28 | 2022-07-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-05-28 | 2022-07-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-02 | 2021-05-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220723000942 | 2022-07-21 | CERTIFICATE OF TERMINATION | 2022-07-21 |
210528000242 | 2021-05-28 | CERTIFICATE OF CHANGE | 2021-05-28 |
200901061847 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904008577 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006871 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
141224000401 | 2014-12-24 | CERTIFICATE OF PUBLICATION | 2014-12-24 |
141120000397 | 2014-11-20 | CERTIFICATE OF AMENDMENT | 2014-11-20 |
140902000447 | 2014-09-02 | APPLICATION OF AUTHORITY | 2014-09-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State