Search icon

MORGAN STANLEY VENTURES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORGAN STANLEY VENTURES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1984 (41 years ago)
Date of dissolution: 05 Jul 2006
Entity Number: 912417
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: CHARLENE HERZER, 1221 AVEOF AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: C/O VAN KAMPEN INVESTMENTS INC, 1 PARKVIEW PLAZA, OAKBROOK TERRACE, IL, United States, 60181

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MORGAN STANLEY DEAN WITTER & CO. DOS Process Agent CHARLENE HERZER, 1221 AVEOF AMERICAS, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
SCOTT S HALSTED Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-06-01 2003-04-30 Address ANNE LODS, 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1998-05-15 2000-06-01 Address ATTN ANNE LODS, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-05-15 2000-06-01 Address ATTN CHARLENE HERZER, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-05-24 1998-05-15 Address ATTN: BUREEN BUTLER, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-05-24 1998-05-15 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060705000142 2006-07-05 CERTIFICATE OF TERMINATION 2006-07-05
040629002863 2004-06-29 BIENNIAL STATEMENT 2004-05-01
030430002474 2003-04-30 BIENNIAL STATEMENT 2002-05-01
000601003062 2000-06-01 BIENNIAL STATEMENT 2000-05-01
991202000942 1999-12-02 CERTIFICATE OF CHANGE 1999-12-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State