Search icon

DEAN WITTER TAX-EXEMPT SECURITIES INC.

Company Details

Name: DEAN WITTER TAX-EXEMPT SECURITIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1979 (45 years ago)
Date of dissolution: 09 May 2012
Entity Number: 597397
ZIP code: 10023
County: New York
Place of Formation: Maryland
Principal Address: C/O MORGAN STANLEY TAX DEPT, 1 PARKVIEW PLAZA STE 100, OAKBROOK TERRACE, IL, United States, 60181
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RANDY TAKIAN Chief Executive Officer 522 5TH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-01-25 2010-01-06 Address 522 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-10-10 2008-01-25 Address 1 PARKVIEW PLAZA, PO BOX 5555, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office)
2003-10-10 2008-01-25 Address RONALD ROBISON, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1993-09-21 2003-10-10 Address TWO WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1993-09-21 2003-10-10 Address TWO WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120509000749 2012-05-09 CERTIFICATE OF TERMINATION 2012-05-09
100106002312 2010-01-06 BIENNIAL STATEMENT 2009-12-01
080125002395 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060217002502 2006-02-17 BIENNIAL STATEMENT 2005-12-01
040524002348 2004-05-24 BIENNIAL STATEMENT 2003-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State