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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MORGAN STANLEY CAPITAL GROUP INC. | DOS Process Agent | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
KOW ATTA-MENSAH | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
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.
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State