Name: | MORGAN STANLEY VENTURE CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1984 (41 years ago) |
Date of dissolution: | 30 Sep 2008 |
Entity Number: | 953625 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: CHARLENE HERZER, 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020 |
Principal Address: | C/O VAM KAMPEN INVESTMENTS INC, 1 PARKVIEW PLAZA, OAKBROOK TERRACE, IL, United States, 60181 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GUY L DE CHAZAL | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CHARLENE HERZER, 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-22 | 2004-12-06 | Address | ATTN CHARLENE HERZER, 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1998-10-22 | 2003-04-30 | Address | 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2003-04-30 | Address | ATTN ANNE LODS, 1221 AVE OF AMERCIAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1996-10-31 | 1998-10-22 | Address | ATTN BUREEN BUTLER, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-10-31 | 1998-10-22 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080930000919 | 2008-09-30 | CERTIFICATE OF TERMINATION | 2008-09-30 |
061026003039 | 2006-10-26 | BIENNIAL STATEMENT | 2006-10-01 |
041206002109 | 2004-12-06 | BIENNIAL STATEMENT | 2004-10-01 |
030430002526 | 2003-04-30 | BIENNIAL STATEMENT | 2002-10-01 |
991202000941 | 1999-12-02 | CERTIFICATE OF CHANGE | 1999-12-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State