Search icon

MORGAN STANLEY CAPITAL GROUP INC.

Company Details

Name: MORGAN STANLEY CAPITAL GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1984 (41 years ago)
Entity Number: 897489
ZIP code: 63105
County: New York
Place of Formation: Delaware
Principal Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036
Address: 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MORGAN STANLEY CAPITAL GROUP INC. DOS Process Agent 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105

Chief Executive Officer

Name Role Address
KOW ATTA-MENSAH Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1Q3M0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-14

Contact Information

POC:
PARKER CORBIN
Phone:
+1 914-225-8044
Fax:
+1 212-507-2614

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-05 Address 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, 63105, USA (Type of address: Service of Process)
2020-02-03 2024-02-05 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-03 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240205002751 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220209000530 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200203063339 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-12894 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201007522 2018-02-01 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TCC15HQP0121
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9682.64
Base And Exercised Options Value:
9682.64
Base And All Options Value:
9682.64
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2015-07-09
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS MORGAN STANLEY FIELD OFFICE FIBER CABLE CONSTRUCTION
Naics Code:
237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
C222: ARCHITECT AND ENGINEERING- GENERAL: ELECTRICAL SYSTEMS
Procurement Instrument Identifier:
N0003312C5104
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-03-26
Description:
CHARTER HIRE, FY12 VOYAGE CHARTER SINGAPORE TO FUJAIRAH&JEBEL A
Naics Code:
483111: DEEP SEA FREIGHT TRANSPORTATION
Product Or Service Code:
V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER
Procurement Instrument Identifier:
N0003311C5421
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
3698800.00
Base And Exercised Options Value:
3698800.00
Base And All Options Value:
3698800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-04-26
Description:
CHARTER HIRE
Naics Code:
483111: DEEP SEA FREIGHT TRANSPORTATION
Product Or Service Code:
V124: MARINE CHARTER FOR THINGS

Date of last update: 17 Mar 2025

Sources: New York Secretary of State