Search icon

MORGAN STANLEY INVESTMENT MANAGEMENT INC.

Company Details

Name: MORGAN STANLEY INVESTMENT MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1981 (44 years ago)
Entity Number: 677093
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, 6th Floor, New York, NY, United States, 10005
Principal Address: 1585 Broadway, 6th Floor, New York, NY, United States, 10036

Contact Details

Phone +1 212-296-0307

Phone +1 610-260-7231

Chief Executive Officer

Name Role Address
BENJAMIN HUNEKE Chief Executive Officer 1585 BROADWAY, 6TH FLOOR, 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 INVESTMENT MANAGEMENT INC. DOS Process Agent 28 Liberty Street, 6th Floor, New York, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001230193
Phone:
212-761-4000

Latest Filings

Form type:
40-APP/A
File number:
812-15542-01
Filing date:
2025-04-11
File:
Form type:
13F-NT
File number:
028-11866
Filing date:
2025-02-14
File:
Form type:
13F-NT
File number:
028-11866
Filing date:
2024-11-14
File:
Form type:
N-PX
File number:
028-11866
Filing date:
2024-08-30
File:
Form type:
13F-NT
File number:
028-11866
Filing date:
2024-08-14
File:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1585 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 522 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-03 Address 522 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 522 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203000711 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230207002679 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210305061092 2021-03-05 BIENNIAL STATEMENT 2021-02-01
190205061409 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-10612 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State