Search icon

MORGAN STANLEY DIVIDEND GROWTH SECURITIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORGAN STANLEY DIVIDEND GROWTH SECURITIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1981 (44 years ago)
Date of dissolution: 07 May 2012
Entity Number: 680571
ZIP code: 12207
County: New York
Place of Formation: Maryland
Principal Address: 1 PARKVIEW PLAZA STE 100, OAKBROOK TERRACE, IL, United States, 60181
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALD ROBISON Chief Executive Officer 522 5TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2003-10-10 2009-03-05 Address RONALD ROBISON, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2003-10-10 2009-03-05 Address 1 PARKVIEW PLAZA, PO BOX 5555, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office)
1999-03-08 2003-10-10 Address MITCHELL M. MERIN, TWO WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1999-03-08 2003-10-10 Address 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1997-04-28 1997-12-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120507000867 2012-05-07 CERTIFICATE OF TERMINATION 2012-05-07
090305003199 2009-03-05 BIENNIAL STATEMENT 2009-02-01
070328003117 2007-03-28 BIENNIAL STATEMENT 2007-02-01
050413002302 2005-04-13 BIENNIAL STATEMENT 2005-02-01
040405000237 2004-04-05 CERTIFICATE OF AMENDMENT 2004-04-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State