Name: | MORGAN STANLEY MORTGAGE CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1984 (41 years ago) |
Date of dissolution: | 15 Jun 2007 |
Entity Number: | 898331 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEVEN S STERN | Chief Executive Officer | 1221 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-09 | 2006-02-24 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-03-09 | 2006-02-24 | Address | C/O MORGAN STANLEY, 1221 AVE OF AMERICAS 5TH FLR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2002-12-10 | 2004-03-09 | Address | ATTN: SUSAN M. KRAUSE, 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2002-12-10 | 2004-03-09 | Address | ATTN: JOHN PLOTNICK, 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2000-03-31 | 2006-02-24 | Address | 1585 BROADWAY 3RD FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070614000883 | 2007-06-14 | CERTIFICATE OF MERGER | 2007-06-15 |
060224002517 | 2006-02-24 | BIENNIAL STATEMENT | 2006-03-01 |
040309002657 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
030226000214 | 2003-02-26 | CERTIFICATE OF AMENDMENT | 2003-02-26 |
021210002312 | 2002-12-10 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State