Search icon

MS TACTICAL VALUE FUND GP INC.

Company Details

Name: MS TACTICAL VALUE FUND GP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2017 (7 years ago)
Entity Number: 5190943
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
MS TACTICAL VALUE FUND GP INC. DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS F CAHILL Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-08-07 2023-08-03 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-08-07 2023-08-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803002815 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210812002135 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190807060559 2019-08-07 BIENNIAL STATEMENT 2019-08-01
SR-80027 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80028 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170823000221 2017-08-23 APPLICATION OF AUTHORITY 2017-08-23

Date of last update: 31 Jan 2025

Sources: New York Secretary of State