Search icon

MORGAN STANLEY MORTGAGE CAPITAL INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEVEN S STERN Chief Executive Officer 1221 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10020

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
000-923-867
State:
Alabama
Type:
Headquarter of
Company Number:
0560565
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F04000004101
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_62937513
State:
ILLINOIS

History

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)

Filings

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